Search icon

GONZALEZ APPLIANCES REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: GONZALEZ APPLIANCES REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GONZALEZ APPLIANCES REPAIR, 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: 23 Nov 1994 (30 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P94000085546
FEI/EIN Number 650538632

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

Address: 1362 W. 42ND PLACE, HIALEAH, FL, 33012
Mail Address: 1362 W. 42ND PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CONSUELO President 1362 W. 42ND PLACE, HIALEAH, FL, 33012
GONZALEZ CONSUELO Secretary 1362 W. 42ND PLACE, HIALEAH, FL, 33012
GONZALEZ CONSUELO Director 1362 W. 42ND PLACE, HIALEAH, FL, 33012
GONZALEZ LEONARDO Vice President 1362 W. 42ND PLACE, HIALEAH, FL, 33012
GONZALEZ LEONARDO Treasurer 1362 W. 42ND PLACE, HIALEAH, FL, 33012
GONZALEZ LEONARDO Director 1362 W. 42ND PLACE, HIALEAH, FL, 33012
GONZALEZ LEONARDO Agent 1362 W. 42ND PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-25 - -
REINSTATEMENT 2011-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-14
REINSTATEMENT 2011-07-05
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State