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 |
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 |
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 | - |
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