Search icon

GIFT WITH A PINK RIBBON, INC. - Florida Company Profile

Company Details

Entity Name: GIFT WITH A PINK RIBBON, 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: 08 Feb 2016 (9 years ago)
Date of dissolution: 09 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2019 (6 years ago)
Document Number: N16000001322
FEI/EIN Number 811443586

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

Address: 2520 CORAL WAY, SUITE 2-254, MIAMI, FL, 33145, US
Mail Address: 2520 CORAL WAY, SUITE 2-254, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAZA ELIZABETH L Director 2520 Coral Way Suite 2-254, Miami, FL, 33145
PLAZA ELIZABETH L President 2520 Coral Way Suite 2-254, Miami, FL, 33145
GARCIA LORENA R Director 2520 Coral Way Suite 2-254, Miami, FL, 33145
GARCIA LORENA R Treasurer 2520 Coral Way Suite 2-254, Miami, FL, 33145
HERNANDEZ GAMALIEL Director 2520 Coral Way Suite 2-254, Miami, FL, 33145
HERNANDEZ GAMALIEL Secretary 2520 Coral Way Suite 2-254, Miami, FL, 33145
HERNANDEZ IVETTE Director 2520 Coral Way Suite 2-254, Miami, FL, 33145
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066788 KNOTS4COMFORT EXPIRED 2018-06-10 2023-12-31 - 2520 CORAL WAY SUITE 2254, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2019-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 2520 CORAL WAY, SUITE 2-254, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2016-02-29 2520 CORAL WAY, SUITE 2-254, MIAMI, FL 33145 -

Documents

Name Date
Reg. Agent Resignation 2019-04-25
VOLUNTARY DISSOLUTION 2019-03-09
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-04
Domestic Non-Profit 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State