Search icon

GEMS OF AMERICA, INC.

Company Details

Entity Name: GEMS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1980 (45 years ago)
Date of dissolution: 04 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2004 (21 years ago)
Document Number: 657825
FEI/EIN Number 59-1988910
Address: 2100 PONCE DE LEON BLVD., SUITE 601, CORAL GABLES, FL 33134
Mail Address: 2100 PONCE DE LEON BLVD., SUITE 601, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FARRA, MIGUEL G Agent 1001 BRICKELL BAY DR, 9TH FLOOR, MIAMI, FL 33131

Vice President

Name Role Address
GARCIA, RUBEN J Vice President 2100 PONCE DE LEON BLVD, SUITE 601, CORAL GABLES, FL

President

Name Role Address
GARCIA, RUBEN President 2100 PONCE DE LEON BLVD, SUITE 601, CORAL GABLES, FL

Director

Name Role Address
GARCIA, RUBEN Director 2100 PONCE DE LEON BLVD, SUITE 601, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 1001 BRICKELL BAY DR, 9TH FLOOR, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2100 PONCE DE LEON BLVD., SUITE 601, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1995-05-01 2100 PONCE DE LEON BLVD., SUITE 601, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1994-04-29 FARRA, MIGUEL G No data

Documents

Name Date
Voluntary Dissolution 2004-03-04
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State