Search icon

GODLEETIKAS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

GODLEETIKAS INTERNATIONAL, 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: 06 Dec 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000105169
FEI/EIN Number 650981260

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

Address: 3456 W 84th St, Hialeah, FL, 33018, US
Mail Address: 3558 WEST 80TH STREET, #202, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDRO QUINTERO President 3456 W 84th St, Hialeah, FL, 33018
SANDRO QUINTERO Director 3456 W 84th St, Hialeah, FL, 33018
QUINTERO SANDRO Agent 3456 W 84th St, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 3456 W 84th St, Bay 102, Hialeah, FL 33018 -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-06-11 3456 W 84th St, Bay 102, Hialeah, FL 33018 -
AMENDMENT 2012-06-11 - -
REGISTERED AGENT NAME CHANGED 2012-06-11 QUINTERO, SANDRO -
CANCEL ADM DISS/REV 2010-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 3456 W 84th St, Bay 102, Hialeah, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000173930 LAPSED 2017-025328-CA-01 MIAMI-DADE CIRCUIT COURT 2018-05-01 2023-05-02 $546,550.84 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08882

Documents

Name Date
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-28
REINSTATEMENT 2014-11-05
ANNUAL REPORT 2013-06-12
Amendment 2012-06-11
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-03-19
Amendment 2008-09-15
ANNUAL REPORT 2008-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State