Search icon

GEMS GROUP, INC.

Company Details

Entity Name: GEMS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Sep 2023 (a year ago)
Document Number: P03000025991
FEI/EIN Number 721556067
Address: 6705 NW 36th Street, SUITE 490, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 526523, MIAMI, FL, 33152, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEMS 401(K) PLAN 2011 721556067 2012-06-25 GEMS GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424930
Sponsor’s telephone number 3054683636
Plan sponsor’s address 7205 CORPORATE CENTER DRIVE, SUITE 400, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 721556067
Plan administrator’s name GEMS GROUP, INC.
Plan administrator’s address 7205 CORPORATE CENTER DRIVE, SUITE 400, MIAMI, FL, 33126
Administrator’s telephone number 3054683636

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing CARLOS A. ORAMAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ORAMAS CARLOS A Agent 6705 NW 36th Street, MIAMI, FL, 33166

President

Name Role Address
ORAMAS CARLOS A President 6705 NW 36th Street, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
MERGER 2023-09-07 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000243849
AMENDED AND RESTATEDARTICLES 2023-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 6705 NW 36th Street, SUITE 490, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 6705 NW 36th Street, SUITE 490, MIAMI, FL 33166 No data
NAME CHANGE AMENDMENT 2011-08-02 GEMS GROUP, INC. No data
CHANGE OF MAILING ADDRESS 2008-11-07 6705 NW 36th Street, SUITE 490, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-09
Merger 2023-09-07
Amended and Restated Articles 2023-09-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State