Search icon

GROUP SERVICE INTERNATIONAL, INC.

Company Details

Entity Name: GROUP SERVICE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2009 (16 years ago)
Document Number: P03000050060
FEI/EIN Number NOT APPLICABLE
Address: 5700 COLLINS AVE, 15-C, MIAMI BEACH, FL, 33140
Mail Address: 110 Rosemary St, Richland, WA, 99352, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRAVO DORIS Agent 5700 COLLINS AVE, MIAMI BEACH, FL, 33140

Chief Executive Officer

Name Role Address
BRAVO DORIS Chief Executive Officer 110 Rosemary St, Richland, WA, 993528511

Director

Name Role Address
LAMAS PAULA Director 110 Rosemary St, Richland, WA, 993528511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 5700 COLLINS AVE, 15-C, MIAMI BEACH, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-29 5700 COLLINS AVE, 15-C, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-29 5700 COLLINS AVE, 15-C, MIAMI BEACH, FL 33140 No data
REINSTATEMENT 2009-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000221070 TERMINATED 1000000055320 44338 835 2007-07-17 2027-07-18 $ 4,961.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000231921 ACTIVE 1000000055320 44338 835 2007-07-17 2027-07-25 $ 4,961.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000078245 TERMINATED 1000000055325 44338 879 2007-07-17 2029-01-22 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000317783 ACTIVE 1000000055325 44338 879 2007-07-17 2029-01-28 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-08-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State