Search icon

THE PURE GOLD ELVIS PRESLEY FAN CLUB OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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