Search icon

G.C.F. INVESTORS GROUP INC.

Company Details

Entity Name: G.C.F. INVESTORS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2002 (22 years ago)
Date of dissolution: 27 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2003 (22 years ago)
Document Number: P02000117471
Address: 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016
Mail Address: 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIALLO PEDRO P Agent 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016

President

Name Role Address
ALVAREZ GUILLERMO President 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016

Director

Name Role Address
ALVAREZ GUILLERMO Director 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016
CASTILLO ORESTE S Director 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016
MORA MIGUEL Director 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016
GONZALEZ LILIA L Director 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016
FIALLO PEDRO P Director 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016

Vice President

Name Role Address
CASTILLO ORESTE S Vice President 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016
MORA MIGUEL Vice President 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016

Treasurer

Name Role Address
GONZALEZ LILIA L Treasurer 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016

Secretary

Name Role Address
FIALLO PEDRO P Secretary 10550 NW 77 CT., STE. 214, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-27 No data No data

Documents

Name Date
Voluntary Dissolution 2003-01-27
Domestic Profit 2002-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State