Search icon

GOVEN INVESTMENTS, INC.

Company Details

Entity Name: GOVEN INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000037265
FEI/EIN Number 651274810
Address: 736 NW 129 PL, MIAMI, FL, 33182
Mail Address: 736 NW 129th PLACE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ RAMON Agent 736 NW 129 PL, MIAMI, FL, 33182

Director

Name Role Address
GONZALEZ RAMON Director 736 NW 129TH PLACE, MIAMI, FL, 33182
VENEGAS XIOMARA L Director 736 NW 129TH PLACE, MIAMI, FL, 33182

President

Name Role Address
GONZALEZ RAMON President 736 NW 129TH PLACE, MIAMI, FL, 33182

Vice President

Name Role Address
GONZALEZ RAMON E Vice President 970 NW 132 AVE W, MIAMI, FL, 33182
GONZALEZ LISETTE X Vice President 746 NW 129 PLACE, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013742 TOMSA DESTIL USA DIVISION EXPIRED 2015-02-06 2020-12-31 No data 736 NW 129 PLACE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 736 NW 129 PL, MIAMI, FL 33182 No data
REGISTERED AGENT NAME CHANGED 2017-10-23 GONZALEZ, RAMON No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 736 NW 129 PL, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2015-03-02 736 NW 129 PL, MIAMI, FL 33182 No data

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-10-23
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State