Search icon

G & T SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: G & T SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & T SPECIALISTS, 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: 31 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2006 (19 years ago)
Document Number: P95000025765
FEI/EIN Number 650606445

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

Address: 6991 NW 82 AVE, MIAMI, FL, 33166, US
Mail Address: 6991 NW 82 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBEITE LAZARO President 15441 SW 60 STREET, MIAMI, FL, 33193
BARBEITE LAZARO Secretary 15441SW 60 STREEET, MIAMI, FL, 33193
BARBEITE LAZARO Treasurer 15441SW 60 STREEET, MIAMI, FL, 33193
BARBEITE LAZARO Director 15441SW 60 STREEET, MIAMI, FL, 33193
Yllan Bertha Chief Financial Officer 15541 SW 60th Street, MIAMI, FL, 33193
Barbeite Bertha Treasurer 15541 SW 60TH ST, MIAMI, FL, 33193
BARBEITE LAZURO Agent 6991 NW 82 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 6991 NW 82 AVE, 15, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-02-08 6991 NW 82 AVE, 15, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6991 NW 82 AVE, SUTIE 15, MIAMI, FL 33166 -
REINSTATEMENT 2006-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2001-04-16 BARBEITE, LAZURO -
REINSTATEMENT 1996-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900012009 LAPSED 02-9757-CC-26-04 MIAMI-DADE COUNTY CRT 2003-06-17 2008-10-03 $18274.91 TROPICAL TRAILERLESING CORP., 9475 NW 89TH AVE, MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State