Search icon

GPG HOLDING CORP.

Company Details

Entity Name: GPG HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2000 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: P00000117650
FEI/EIN Number 371460645
Address: 1375 NW 89 CT, DORAL, FL, 33172, US
Mail Address: 1375 NW 89 CT, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ALEXANDER RCEO Agent 1375 NW 89 CT, DORAL, FL, 33172

Chief Executive Officer

Name Role Address
PEREZ ALEXANDER R Chief Executive Officer 1375 NW 89 CT, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000029 COANCA ACTIVE 2022-01-02 2027-12-31 No data 4743 NW 72ND AV, DORAL, FL, 33166
G18000122150 GLOBAL COMPUTER SOURCING DE VENEZUELA, CA EXPIRED 2018-11-14 2023-12-31 No data 3650 NW 82 AV UNIT 405, DORAL, FL, 33166
G18000119677 ORGANIZACION GCS DE VENEZUELA CA EXPIRED 2018-11-07 2023-12-31 No data 3650 NW 82 AV. SUITE 405, DORAL, FL, 33166
G13000106438 ARANZA COMMODITIES INC. EXPIRED 2013-10-29 2018-12-31 No data 3650 NW 82 AVE, SUITE 405, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-29 1375 NW 89 CT, SUITE 5, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-08-29 1375 NW 89 CT, SUITE 5, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 1375 NW 89 CT, SUITE 5, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2020-03-31 PEREZ, ALEXANDER R, CEO No data
AMENDED AND RESTATEDARTICLES 2012-05-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000073021 ACTIVE 23-014565-CA-01 MIAMI-DADE CIRCUIT COURT 2024-02-02 2029-02-05 $1080797.39 REGIONS BANK, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State