Entity Name: | GARY APTS. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARY APTS. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2016 (9 years ago) |
Document Number: | P93000080172 |
FEI/EIN Number |
650464593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13826 SW 102ND COURT, MIAMI, FL, 33176 |
Mail Address: | 13826 SW 102ND COURT, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOPPE GARY | President | 13826 S W 102 COURT, MIAMI, FL, 33176 |
KOPPE GARY | Treasurer | 13826 S W 102 COURT, MIAMI, FL, 33176 |
KOPPE LISA | Vice President | 13826 SW 102ND COURT, MIAMI, FL, 33176 |
KOPPE LISA | Secretary | 13826 SW 102ND COURT, MIAMI, FL, 33176 |
KOPPE GARY | Agent | 13826 SW 102ND COURT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-06 | KOPPE, GARY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 13826 SW 102ND COURT, MIAMI, FL 33176 | - |
REINSTATEMENT | 2010-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-23 | 13826 SW 102ND COURT, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-06 | 13826 SW 102ND COURT, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-06 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State