Entity Name: | GMMG ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GMMG ENTERPRISES, 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: | 22 Nov 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2018 (7 years ago) |
Document Number: | P96000095702 |
FEI/EIN Number |
650710029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15152 SW 72 STREET, MIAMI, FL, 33193, US |
Mail Address: | 15152 SW 72 STREET, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ YEISSI E | President | 5241 SW 164th PL, MIAMI, FL, 33185 |
DIAZ YEISSI E | Director | 5241 SW 164th PL, MIAMI, FL, 33185 |
Diaz Yeissi E | Agent | 15152 SW 72 ST, MIAMI, FL, 33193 |
GUTHERTZ MOSHE | Secretary | 11735 S.W.114 COURT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 15152 SW 72 STREET, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 15152 SW 72 STREET, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Diaz, Yeissi E | - |
AMENDMENT | 2018-10-24 | - | - |
AMENDMENT | 2018-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-12 | 15152 SW 72 ST, MIAMI, FL 33193 | - |
AMENDMENT | 2017-12-12 | - | - |
CANCEL ADM DISS/REV | 2010-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-25 |
Amendment | 2018-10-24 |
Amendment | 2018-10-04 |
ANNUAL REPORT | 2018-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4032867705 | 2020-05-01 | 0455 | PPP | 15152 SW 72 ST, MIAMI, FL, 33193 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State