Search icon

GAF COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

GAF COMMUNICATIONS, 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: 09 Jul 1991 (34 years ago)
Date of dissolution: 01 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: S64845
FEI/EIN Number 650272560

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

Address: 17865 SW 111 AVE, MIAMI, FL, 33157, US
Mail Address: 17865 SW 111 AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIX GILBERT President 17865 S.W. 111 AVENUE, MIAMI, FL, 33157
FELIX GILBERT Director 17865 S.W. 111 AVENUE, MIAMI, FL, 33157
FELIX GILBERT Agent 17865 SW 111 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 17865 SW 111 AVE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-04-29 17865 SW 111 AVE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-05 17865 SW 111 AVE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2004-03-18 FELIX, GILBERT -
REINSTATEMENT 2003-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1993-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-07-11
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State