Search icon

GBO RESEARCH & EDUCATION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GBO RESEARCH & EDUCATION SERVICES 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: 18 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: N15000005048
FEI/EIN Number 474075160

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

Address: 9359 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 9359 FOUNTAINEBLEAU BLVD, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LUCIA C Chief Executive Officer 9359 FOUNTAINEBLUE BLVD, MIAMI, FL, 33172
Garcia Javier FDr. Director 9359 Fontainebleau Blvd, Miami, FL, 33172
Montes Jose Dr. Treasurer 9439 FOUNTAINEBLUE BLVD, MIAMI, FL, 33172
Garcia Javier F Agent 9359 FontainBleau Blvd, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082199 WEST SURGICAL ASSISTANT EXPIRED 2015-08-09 2020-12-31 - 2791 SW 34 CT, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 9359 FOUNTAINEBLEAU BLVD, U 7417, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-05-17 9359 FOUNTAINEBLEAU BLVD, U 7417, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 9359 FontainBleau Blvd, U F417, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Garcia, Javier F. -
REINSTATEMENT 2019-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-05-18 GBO RESEARCH & EDUCATION SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-02-11
Name Change 2017-05-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-27
Domestic Non-Profit 2015-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State