Search icon

GUMMY ARE US EDIBLE, INC - Florida Company Profile

Company Details

Entity Name: GUMMY ARE US EDIBLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUMMY ARE US EDIBLE, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P21000104843
FEI/EIN Number 87-4302605

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6844 NW 77th CT, Miami, FL, 33166, US
Mail Address: 6844 NW 77th CT, Hialeah, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREJON JULIO President 6844 NW 77TH CT, MIAMI, FL, 33166
KOLTUN SAMUEL Agent 16423 STONEHAVEN RD, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000058579 MAGIC 8 LABS ACTIVE 2022-05-09 2027-12-31 - 6844 NW 77 CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 6844 NW 77th CT, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-04-19 6844 NW 77th CT, Miami, FL 33166 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-28
Domestic Profit 2021-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State