Search icon

GENDEX POWER SYSTEMS, INC.

Company Details

Entity Name: GENDEX POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2014 (11 years ago)
Document Number: P02000039470
FEI/EIN Number 043643526
Address: 99055 SW 73RD CT, MIAMI, FL, 33156, US
Mail Address: 99055 SW 73RD CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ GERALD Agent 9055 SW 73RD CT APT 1202, MIAMI, FL, 33156

President

Name Role Address
SANCHEZ GERALD President 9055 SW 73RD CT APT 1202, MIAMI, FL, 33156

Vice President

Name Role Address
SANCHEZ GERALD Vice President 9055 SW 73RD CT APT 1202, MIAMI, FL, 33156

Secretary

Name Role Address
SANCHEZ GERALD Secretary 9055 SW 73RD CT APT 1202, MIAMI, FL, 33156

Treasurer

Name Role Address
SANCHEZ GERALD Treasurer 9055 SW 73RD CT APT 1202, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 99055 SW 73RD CT, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2022-05-16 99055 SW 73RD CT, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 9055 SW 73RD CT APT 1202, MIAMI, FL 33156 No data
AMENDMENT 2014-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-15 SANCHEZ, GERALD No data
AMENDMENT AND NAME CHANGE 2008-06-19 GENDEX POWER SYSTEMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State