Search icon

GULFSTREAM GUARDIAN ANGEL ROTTWEILER RESCUE, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM GUARDIAN ANGEL ROTTWEILER RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Davies Leslie Treasurer 8535 SW 100 Avenue, Miami, FL, 33173
Pinto Luciana President 8535 SW 100 Avenue, Miami, FL, 33173
Blumin Susan Secretary 8535 SW 100 Avenue, Miami, FL, 33173
France Michael AEsq. Agent 1515 Ringling Boulevard, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154547 GGARR ACTIVE 2022-12-15 2027-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-10-12 8535 SW 100 Avenue, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2022-10-06 France, Michael A., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 1515 Ringling Boulevard, Suite 230, Sarasota, FL 34236 -
AMENDMENT 2003-03-21 - -

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 Apr 2025

Sources: Florida Department of State