Entity Name: | GOD'S GIFT INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N08000004622 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1271 N.E 127 ST, A, MIAMI, FL, 33161, US |
Mail Address: | 1271 N.E 127 ST, A, MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEMBHARD DELORIS | Director | 1273 N.E 127 ST, MIAMI, FL, 33161 |
MOORE CRYSTAL | Director | 1273 N.E 127 ST, MIAMI, FL, 33161 |
BAILEY TERRY J | Director | 1273 N.E 127 ST, MIAMI, FL, 33161 |
NEMBHARD DELORIS | Agent | 1273 N.E. 127 ST, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-25 | NEMBHARD, DELORIS | - |
REINSTATEMENT | 2018-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-11 | 1271 N.E 127 ST, A, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2011-04-07 | 1271 N.E 127 ST, A, MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-22 | 1273 N.E. 127 ST, MIAMI, FL 33161 | - |
CANCEL ADM DISS/REV | 2009-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-07-29 |
REINSTATEMENT | 2018-10-25 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-05-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-16 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State