Search icon

GRAMERCY TECHNOLOGIES, INC.

Company Details

Entity Name: GRAMERCY TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Sep 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F18000004516
FEI/EIN Number 813795562
Address: 1711 SW 14th Ter, MIAMI, FL, 33145, US
Mail Address: 1711 SW 14th Ter, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Chairman

Name Role Address
NUCCI ALEX Chairman 1711 SW 14th Ter, MIAMI, FL, 33145

President

Name Role Address
NUCCI ALEX President 1711 SW 14th Ter, MIAMI, FL, 33145

Treasurer

Name Role Address
NUCCI ALEX Treasurer 1711 SW 14th Ter, MIAMI, FL, 33145

Secretary

Name Role Address
CARR BARRY Secretary 1711 SW 14th Ter, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139257 BLANKET.AI ACTIVE 2020-10-28 2025-12-31 No data 150 SUNRISE DR, 4C, MIAMI, FL, 33149

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 1711 SW 14th Ter, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2022-05-02 1711 SW 14th Ter, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 1711 SW 14th Ter, MIAMI, FL 33145 No data

Documents

Name Date
Reg. Agent Resignation 2024-06-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-20
Foreign Profit 2018-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State