Search icon

GYM KIDZ, INC.

Company Details

Entity Name: GYM KIDZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 2002 (22 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P02000100177
FEI/EIN Number 33-1021977
Address: 2038 NE 155 STREET, NORTH MIAMI BEACH, FL 33162
Mail Address: 2038 NE 155 STREET, NORTH MIAMI BEACH, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Regojo, Antonio E Agent 12550 Biscayne Blvd, #110, Miami, FL 33181

President

Name Role Address
VARONA, JOSLYN L President 2038 NE 155ST, N MIAMI BEACH, FL 33162

Director

Name Role Address
VARONA, JOSLYN L Director 2038 NE 155ST, N MIAMI BEACH, FL 33162

Secretary

Name Role Address
VARONA, JORGE A Secretary 2038 NE 155 STREET, NORTH MIAMI BEACH, FL 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032536 GYM KIDZ GYMNASTICS EXPIRED 2013-04-04 2018-12-31 No data 2038 NE 155 STREET, NORTH MIAMI BEACH, FL, 33162
G13000032033 GYM KIDZ GYMNASIUM EXPIRED 2013-04-03 2018-12-31 No data 2038 NE 155 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CONVERSION 2020-02-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000050220. CONVERSION NUMBER 700000200267
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 12550 Biscayne Blvd, #110, Miami, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2016-03-24 Regojo, Antonio E No data
AMENDMENT 2012-06-11 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-06
Amendment 2012-06-11
ANNUAL REPORT 2012-02-08

Date of last update: 30 Jan 2025

Sources: Florida Department of State