Search icon

G'VAN INVESTMENTS, INC.

Company Details

Entity Name: G'VAN INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2024 (4 months ago)
Document Number: L73582
FEI/EIN Number 65-0190497
Address: 10900 NW 21ST STREET, UNIT 190, MIAMI, FL 33172
Mail Address: 10900 NW 21ST STREET, UNIT 190, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PORNPRINYA, TONY Agent 1555 NE 123 STREET, NORTH MIAMI, FL 33161

Vice President

Name Role Address
DE SOLA, FRANCISCO R Vice President 10900 NW 21ST STREET UNIT 190, MIAMI, FL 33172

Director

Name Role Address
DE SOLA, FRANCISCO R Director 10900 NW 21ST STREET UNIT 190, MIAMI, FL 33172
VOLLMER, GUSTAVO J Director 10900 NW 21ST STREET UNIT 190, MIAMI, FL 33172

Secretary

Name Role Address
VISO, REGINA Secretary 10900 NW 21ST STREET UNIT 190, MIAMI, FL 33172

President

Name Role Address
VOLLMER, GUSTAVO J President 10900 NW 21ST STREET UNIT 190, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-14 PORNPRINYA, TONY No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-14 1555 NE 123 STREET, NORTH MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 10900 NW 21ST STREET, UNIT 190, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2009-04-14 10900 NW 21ST STREET, UNIT 190, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-22
Reg. Agent Change 2016-09-14
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State