Search icon

GIC OF DADE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: GIC OF DADE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIC OF DADE COUNTY, 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: 05 May 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000036539
FEI/EIN Number 650601654

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

Address: 11977 NW 17 AVENUE, MIAMI, FL, 33167
Mail Address: 11977 NW 17 AVENUE, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAZZAQ FAUZAN President 2530 WEST 60TH PLACE, #101, HIALEAH, FL, 33016
PATEL SHAFIQ Agent 2530 WEST 60TH PLACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-13 11977 NW 17 AVENUE, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-13 2530 WEST 60TH PLACE, #101, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1997-01-13 11977 NW 17 AVENUE, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 1997-01-13 PATEL, SHAFIQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-08-29
REINSTATEMENT 1997-01-13
DOCUMENTS PRIOR TO 1997 1995-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State