Search icon

G.D.P. USA CORPORATION - Florida Company Profile

Company Details

Entity Name: G.D.P. USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.D.P. USA CORPORATION 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: 30 Jan 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Mar 2005 (20 years ago)
Document Number: P96000009286
FEI/EIN Number 650719804

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

Address: 10239 NW 51 LN, MIAMI, FL, 33178, US
Mail Address: 10239 NW 51 LN, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SGANGA PIERO President 10239 N W 51 LN, MIAMI, FL, 33178
VIVAS DORIAN Vice President 10239 N W 51 LN, MIAMI, FL, 33178
Sganga Piero Agent 10239 NW 51 LN, MIAMI, FL, 33178
ALMONTADI GIOVANNA Secretary 10239 N W 51 LN, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 Sganga, Piero -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 10239 NW 51 LN, MIAMI, FL 33178 -
CANCEL ADM DISS/REV 2005-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 10239 NW 51 LN, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-03-21 10239 NW 51 LN, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State