Entity Name: | GAUCHO GROUP HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Mar 2021 (4 years ago) |
Document Number: | F21000001196 |
FEI/EIN Number | 522158952 |
Address: | 112 NE 41ST STREET, MIAMI BEACH, FL, 33139, US |
Mail Address: | 14 BENMORE TERRACE, BAYONNE, NJ, 07002, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
INCORPORATING SERVICES, LTD., INC. | Agent |
Name | Role | Address |
---|---|---|
MATHIS SCOTT | Chief Executive Officer | 1445 16TH ST, MIAMI, FL, 33139 |
Name | Role | Address |
---|---|---|
ECHEVARRIA MARIA | Chief Financial Officer | 14 BENMORE TERRACE, BAYONNE, NJ, 07002 |
Name | Role | Address |
---|---|---|
LAWRENCE PETER J | Director | 5 LANDSDOWNE CRESCENT, LONDON, 0000 |
CANNON REUBEN | Director | 280 S. BEVERLY DRIVE, BEVERLY HILLS, CA, 90212 |
DUMONT MARC | Director | 43 RUE DE LA PRETAIRE, VERBIER, 0000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 112 NE 41ST STREET, SUITE #106, MIAMI BEACH, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 112 NE 41ST STREET, SUITE #106, MIAMI BEACH, FL 33139 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-19 |
Foreign Profit | 2021-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State