Search icon

GULFSTREAM GUARDIAN ANGEL ROTTWEILER RESCUE, INC.

Company Details

Entity Name: GULFSTREAM GUARDIAN ANGEL ROTTWEILER RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2003 (22 years ago)
Document Number: N02000005767
FEI/EIN Number 542072863
Address: 8535 SW 100 Avenue, Miami, FL, 33173, US
Mail Address: 8535 SW 100 Avenue, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
France Michael AEsq. Agent 1515 Ringling Boulevard, Sarasota, FL, 34236

Treasurer

Name Role Address
Davies Leslie Treasurer 8535 SW 100 Avenue, Miami, FL, 33173

President

Name Role Address
Pinto Luciana President 8535 SW 100 Avenue, Miami, FL, 33173

Secretary

Name Role Address
Blumin Susan Secretary 8535 SW 100 Avenue, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154547 GGARR ACTIVE 2022-12-15 2027-12-31 No data 5276 N.W. 20TH AVENUE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 8535 SW 100 Avenue, Miami, FL 33173 No data
CHANGE OF MAILING ADDRESS 2023-10-12 8535 SW 100 Avenue, Miami, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2022-10-06 France, Michael A., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 1515 Ringling Boulevard, Suite 230, Sarasota, FL 34236 No data
AMENDMENT 2003-03-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-12-15
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State