Entity Name: | GUMENICK HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUMENICK HOLDINGS, 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: | 12 Oct 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2016 (8 years ago) |
Document Number: | P94000074822 |
FEI/EIN Number |
650531830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4901 Libbie Mill East Blvd, RICHMOND, VA, 23230, US |
Address: | 900 West avenue, Suite 201, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUMENICK JEFFREY H | Vice President | 4901 Libbie Mill East Blvd, RICHMOND, VA, 23230 |
GUMENICK RANDOLPH S | Vice President | 4901 Libbie Mill East Blvd, RICHMOND, VA, 23230 |
DIAZ MANNY | Agent | 900 West avenue, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 900 West avenue, Suite 201, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 900 West avenue, Suite 201, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 900 West avenue, Suite 201, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2016-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-02 | DIAZ, MANNY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-11-02 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State