Search icon

GORLERO CORP.

Company Details

Entity Name: GORLERO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2007 (17 years ago)
Document Number: P01000112812
FEI/EIN Number 651158813
Address: 6215 SW 139 Ave, MIAMI, FL, 33183, US
Mail Address: 6215 SW 139 Ave, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ CELIA N Agent 6215 SW 139 Ave, MIAMI, FL, 33183

President

Name Role Address
ORTIZ CELIA President 6215 SW 139 Ave, MIAMI, FL, 33183

Director

Name Role Address
ORTIZ CELIA Director 6215 SW 139 Ave, MIAMI, FL, 33183
FERNANDEZ EDGARDO Director 6215 SW 139 Ave, MIAMI, FL, 33183

Secretary

Name Role Address
FERNANDEZ EDGARDO Secretary 6215 SW 139 Ave, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123369 RAPIDO CLEAN EXPIRED 2017-11-08 2022-12-31 No data 6215 SW 139 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 6215 SW 139 Ave, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2014-04-14 6215 SW 139 Ave, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 6215 SW 139 Ave, MIAMI, FL 33183 No data
CANCEL ADM DISS/REV 2007-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State