Search icon

GURBERK, INC. - Florida Company Profile

Company Details

Entity Name: GURBERK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GURBERK, 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: 21 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000069779
FEI/EIN Number 650707982

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

Address: 140 EAST FLAGLER ST, MIAMI, FL, 33131, US
Mail Address: 662 DELL ROAD, CARLSTADT, NJ, 07072, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAS IRFAN Director 97 PLEASANT HILL RD, CHESTER, NJ, 07930
YILMAZ ERBIL Director 65 CHESTNUT COURT, CEDAR GROVE, NJ, 07009
AYBERK SERDAR Director 825 WEST END AVE., 7D, NEW YORK, NY, 10025
GURBUZ HULUSI U Agent 800 CLAUGHTON ISLAND DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 800 CLAUGHTON ISLAND DRIVE, #3103, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-01-03 140 EAST FLAGLER ST, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-08-24 - -
REGISTERED AGENT NAME CHANGED 2004-08-24 GURBUZ, HULUSI U -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 140 EAST FLAGLER ST, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2008-01-03
REINSTATEMENT 2007-10-18
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-22
REINSTATEMENT 2004-08-24
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State