Search icon

GEROGARI DISPLAY MANUFACTURE, CORP. - Florida Company Profile

Company Details

Entity Name: GEROGARI DISPLAY MANUFACTURE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEROGARI DISPLAY MANUFACTURE, 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: 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: 27 Feb 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2014 (11 years ago)
Document Number: V17357
FEI/EIN Number 650315142

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

Address: 8346 NW South River Dr, Medley, FL, 33166, US
Mail Address: 8346 NW South River Dr, P, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEDDA JESHICA M President 560 NW 109 AVE #5, MIAMI, FL, 33172
NIEDDA JESHICA M Director 560 NW 109 AVE #5, MIAMI, FL, 33172
GALVEZ GERMAN Vice President 7830 CAMINO REAL # K105, MIAMI, FL, 33143
GALVEZ GERMAN Director 7830 CAMINO REAL # K105, MIAMI, FL, 33143
NIEDDA JESHICA M Agent 560 NW 109 AVE #5, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
AMENDMENT 2014-06-26 - -
CHANGE OF MAILING ADDRESS 2011-04-26 5517 NW 72 AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-04-26 NIEDDA, JESHICA M -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 560 NW 109 AVE #5, MIAMI, FL 33172 -
AMENDMENT 2003-12-10 - -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-03 5517 NW 72 AVENUE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State