Search icon

G.V.D. ENTERPRISES, INC.

Company Details

Entity Name: G.V.D. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000085956
FEI/EIN Number 651052410
Mail Address: 9050 PINES BLVD, #450, PEMBROKE PINES, FL, 33024
Address: 14720 S.W. 139 AVE, #1, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
DON GONZALEZ, P.A. Agent

President

Name Role Address
GONZALEZ JUAN CAMILO President 9050 PINE BLVD STE 450, PEMBROKE PINES, FL, 33024

Director

Name Role Address
GONZALEZ JUAN CAMILO Director 9050 PINE BLVD STE 450, PEMBROKE PINES, FL, 33024
GONZALEZ ANDRES Director 9050 PINES BLVD STE 450, PEMBROKE PINES, FL, 33024
DEL PORTILLO JUAN PABLO Director 9050 PINES BLVD STE 450, PEMBROKE PINES, FL, 33024

Vice President

Name Role Address
GONZALEZ ANDRES Vice President 9050 PINES BLVD STE 450, PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
DEL PORTILLO JUAN PABLO Secretary 9050 PINES BLVD STE 450, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 14720 S.W. 139 AVE, #1, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 1820 N. CORPORATE LAKES BLVD., SUITE 201, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2002-03-20 14720 S.W. 139 AVE, #1, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000198983 ACTIVE 1000000133371 DADE 2009-07-27 2030-02-16 $ 1,769.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-03-16
REINSTATEMENT 2005-12-19
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-20
Domestic Profit 2000-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State