Entity Name: | THE PURE GOLD ELVIS PRESLEY FAN CLUB OF SOUTH FLORIDA, 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: | 13 Feb 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N98000000864 |
FEI/EIN Number |
650812741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 552 sw 2nd street apt #5, miami, FL, 33130, US |
Mail Address: | PO BOX 720203, MIAMI, FL, 33172 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ GABRIEL M | President | 552 sw 2nd street Apt # 5, miami, FL, 33130 |
RODRIGUEZ GABRIEL M | Director | 552 sw 2nd street Apt # 5, miami, FL, 33130 |
Gomez Aracelia | Vice President | 552 sw 2nd street Apt # 5, miami, FL, 33130 |
Gomez Aracelia | Secretary | 552 sw 2nd street Apt # 5, miami, FL, 33130 |
Gomez Aracelia | Director | 552 sw 2nd street Apt # 5, miami, FL, 33130 |
GUTIERREZ GABRIELA | Treasurer | 552 sw 2nd street Apt # 5, miami, FL, 33130 |
GUTIERREZ GABRIELA | Director | 552 sw 2nd street Apt # 5, miami, FL, 33130 |
RODRIGUEZ GABRIEL M | Agent | 552 sw 2nd street apt #5, miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 552 sw 2nd street apt #5, miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 552 sw 2nd street apt #5, miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2000-05-13 | 552 sw 2nd street apt #5, miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-30 | RODRIGUEZ, GABRIEL M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State