Search icon

GATOR REALTY AND MANAGEMENT, INC.

Company Details

Entity Name: GATOR REALTY AND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 1989 (36 years ago)
Document Number: K79731
FEI/EIN Number 65-0160045
Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016
Mail Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MISKA, DOUGLAS S. Agent 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016

Treasurer

Name Role Address
MISKA, DOUGLAS S. Treasurer 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016

Director

Name Role Address
MISKA, DOUGLAS S. Director 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016
MISKA, SIMA H. Director 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016

Vice President

Name Role Address
MISKA, SIMA H. Vice President 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016

Secretary

Name Role Address
MISKA, SIMA H. Secretary 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016

President

Name Role Address
MISKA, DOUGLAS S. President 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2016-11-21 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 1990-07-12 MISKA, DOUGLAS S. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000707156 ACTIVE 1000001018634 MIAMI-DADE 2024-11-04 2034-11-06 $ 608.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State