Search icon

DON GAMBRINU'S BREW PUB, INC. - Florida Company Profile

Company Details

Entity Name: DON GAMBRINU'S BREW PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON GAMBRINU'S BREW PUB, 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: 12 Mar 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000018869
FEI/EIN Number 650418184

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

Address: 17710 SW 80 COURT, MIAMI, FL, 33157
Mail Address: 17710 SW 80 COURT, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS GONZALO President 17710 S.W. 80TH COURT, MIAMI, FL, 33157
VARGAS GONZALO Director 17710 S.W. 80TH COURT, MIAMI, FL, 33157
VARGAS GONZALO Agent 17710 S.W. 80TH COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 17710 SW 80 COURT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2000-05-31 17710 SW 80 COURT, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-28 17710 S.W. 80TH COURT, MIAMI, FL 33157 -
REINSTATEMENT 1999-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-06-17 VARGAS, GONZALO -

Documents

Name Date
ANNUAL REPORT 2000-05-31
REINSTATEMENT 1999-07-28
ANNUAL REPORT 1997-06-17
OFF/DIR RESIGNATION 1997-04-25
ANNUAL REPORT 1996-08-16
ANNUAL REPORT 1995-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State