Search icon

G. FELLAS INC.

Company Details

Entity Name: G. FELLAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000118870
FEI/EIN Number 320126400
Address: 2530 NE 215ST, MIAMI, FL, 33180
Mail Address: 2530 NE 215ST, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ RANDAL Agent 2530 NE 215 ST, N. MIAMI, FL, 33180

President

Name Role Address
FERNANDEZ RANDAL President 2530 NE 215 ST, N. MIAMI, FL, 33180

Vice President

Name Role Address
ALBINO RICK Vice President 2530 NE 215 ST, N. MIAMI, FL, 33180

Secretary

Name Role Address
ANON JASON Secretary 2530 NE 215 ST, N. MIAMI, FL, 33180

Treasurer

Name Role Address
SMITH JASON Treasurer 2530 NE 215 ST, N. MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 2530 NE 215 ST, N. MIAMI, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 2530 NE 215ST, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2005-05-04 2530 NE 215ST, MIAMI, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000345721 ACTIVE 1000000267973 MIAMI-DADE 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04
Domestic Profit 2004-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State