Search icon

GACAVA, CORP. - Florida Company Profile

Company Details

Entity Name: GACAVA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GACAVA, CORP. 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000076883
FEI/EIN Number 650946980

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

Address: 1 NE 40TH STREET, SUITE 4, MIAMI, FL, 33137
Mail Address: 1 NE 40TH STREET, SUITE 4, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CARLOS President 1 NE 40TH STREET, MIAMI, FL, 33137
SANCHEZ CARLOS Agent 1 NE 4OTH STREET, MIAMI, FL, 33137
SANCHEZ CARLOS Director 1 NE 40TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-22 1 NE 40TH STREET, SUITE 4, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-22 1 NE 4OTH STREET, SUITE 4, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2011-01-22 1 NE 40TH STREET, SUITE 4, MIAMI, FL 33137 -
REINSTATEMENT 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-03-17 SANCHEZ, CARLOS -
AMENDMENT 2004-05-25 - -
AMENDMENT 2002-09-19 - -

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-02-07
REINSTATEMENT 2008-12-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State