Search icon

GIMI CARPENTRY, CORP.

Company Details

Entity Name: GIMI CARPENTRY, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2016 (9 years ago)
Document Number: M87833
FEI/EIN Number 65-0057205
Address: 11353 SW 160 PLACE, MIAMI, FL 33196
Mail Address: 11353 SW 160 PLACE, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOLARI, MIGUEL Agent 11353 SW 160 PLACE, MIAMI, FL 33196

Secretary

Name Role Address
BONILLA, DARIO Secretary 278 NW 109 ST, MIAMI, FL 33168

Treasurer

Name Role Address
SOLARI, MANUEL A Treasurer 11353 SW 160 PLACE, MIAMI, FL 33196

Director

Name Role Address
SOLARI, MIGUEL Director 11353 SW 160 PLACE, MIAMI, FL 33196
SOLARI, ROSA A. Director 11353 SW 160 PLACE, MIAMI, FL 33196

President

Name Role Address
SOLARI, MIGUEL President 11353 SW 160 PLACE, MIAMI, FL 33196

Vice President

Name Role Address
SOLARI, ROSA A. Vice President 11353 SW 160 PLACE, MIAMI, FL 33196

Events

Event Type Filed Date Value Description
AMENDMENT 2016-08-05 No data No data
AMENDMENT 2015-08-04 No data No data
AMENDMENT 2013-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-01 11353 SW 160 PLACE, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 1996-08-01 11353 SW 160 PLACE, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-01 11353 SW 160 PLACE, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-25
Amendment 2016-08-05
ANNUAL REPORT 2016-03-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State