Search icon

GERJOS JEWELRY, INC.

Company Details

Entity Name: GERJOS JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jan 1987 (38 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: M44986
FEI/EIN Number 59-2776092
Address: 5167 SW 8 ST, 229, MIAMI, FL 33134
Mail Address: 5167 SW 8, 229, MIAMI, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, JOSE C Agent 1500 S.W. 16 AVE., MIAMI, FL 33145

Director

Name Role Address
LOPEZ, JOSE Director 1500 S.W. 16 AVE., MIAMI, FL 33145
MATA, DAVID Director 2531 S.W. 17 ST., MIAMI, FL 33145

President

Name Role Address
LOPEZ, JOSE President 1500 S.W. 16 AVE., MIAMI, FL 33145

Treasurer

Name Role Address
LOPEZ, JOSE Treasurer 1500 S.W. 16 AVE., MIAMI, FL 33145

Secretary

Name Role Address
MATA, DAVID Secretary 2531 S.W. 17 ST., MIAMI, FL 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-30 5167 SW 8 ST, 229, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 1998-01-30 5167 SW 8 ST, 229, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1997-02-17 LOPEZ, JOSE C No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-17 1500 S.W. 16 AVE., MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-02-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State