Search icon

G.O.G. IMPORT & EXPORT, INC.

Company Details

Entity Name: G.O.G. IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L50220
FEI/EIN Number 59-2993748
Address: 13737 SW 149 CR LANE, UNIT 2, MIAMI, FL 33186
Mail Address: 13737 SW 149 CR LANE, UNIT 2, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORDONEZ, GUILLERMO Agent 13737 SW 149 CR LANE UNIT 2, MIAMI, FL 33186

Director

Name Role Address
ORDONEZ, GUILLERMO Director 13737 SW 149 CR LANE UNIT 2, MIAMI, FL 33186
ORDONEZ, CARMEN L. Director 13737 SW 149 CR LANE UNIT 2, MIAMI, FL 33186

President

Name Role Address
ORDONEZ, GUILLERMO President 13737 SW 149 CR LANE UNIT 2, MIAMI, FL 33186

Treasurer

Name Role Address
ORDONEZ, CARMEN L. Treasurer 13737 SW 149 CR LANE UNIT 2, MIAMI, FL 33186

Secretary

Name Role Address
ORDONEZ, CARMEN L. Secretary 13737 SW 149 CR LANE UNIT 2, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-16 13737 SW 149 CR LANE, UNIT 2, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2000-08-16 13737 SW 149 CR LANE, UNIT 2, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-16 13737 SW 149 CR LANE UNIT 2, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000100288 TERMINATED 1000000075349 26304 1163 2008-04-03 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000338896 ACTIVE 1000000075349 26304 1163 2008-04-03 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-08-16
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State