Search icon

GIFTS "R" US, INC.

Company Details

Entity Name: GIFTS "R" US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2000 (24 years ago)
Date of dissolution: 17 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: P00000092482
FEI/EIN Number 522278746
Address: 2350 CORAL WAY, #403, MIAMI, FL, 33145
Mail Address: 3700 RIVIERA DRIVE, CORAL GABLES, FL, 33134
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ ORLANDO Agent 2350 CORAL WAY, MIAMI, FL, 33145

Secretary

Name Role Address
PLUCHINO MARIA LUISA Secretary 363 ARAGON AVE APT 711 W, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
PLUCHINO MARIA LUISA Treasurer 363 ARAGON AVE APT 711 W, CORAL GABLES, FL, 33134

Director

Name Role Address
FERNANDEZ MARIA Director 3700 RIVIERA DR, MIAMI, FL, 33134

Vice President

Name Role Address
FERNANDEZ MARIA Vice President 3700 RIVIERA DR, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-01 FERNANDEZ, ORLANDO No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 2350 CORAL WAY, #403, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2010-08-28 2350 CORAL WAY, #403, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 2350 CORAL WAY, #403, MIAMI, FL 33145 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State