Entity Name: | GULFSTREAM TOMATO GROWERS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 26 Jul 1989 (36 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | A28686 |
FEI/EIN Number |
650133586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21150 SW 167 AVE, MIAMI, FL, 33187, US |
Mail Address: | 21150 SW 167 AVE, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ GUSTAVO AEsq. | Agent | 11402 N.W. 41ST STREET, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000001609 | GULFSTREAM TOMATO FARMS | EXPIRED | 2018-01-03 | 2023-12-31 | - | 21150 SW 167TH AVE, MIAMI, FL, 33187 |
G17000111472 | DON BARO | EXPIRED | 2017-10-09 | 2022-12-31 | - | 21150, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | GUTIERREZ, GUSTAVO A, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 11402 N.W. 41ST STREET, 202, DORAL, FL 33178 | - |
LP AMENDMENT | 2017-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-25 | 21150 SW 167 AVE, MIAMI, FL 33187 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 21150 SW 167 AVE, MIAMI, FL 33187 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-10 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
LP Amendment | 2017-10-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State