Search icon

G & M UNITED SERVICES INC.

Company Details

Entity Name: G & M UNITED SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Dec 2008 (16 years ago)
Document Number: P04000152161
FEI/EIN Number 201849137
Address: 8403 NW 113TH PSGE, Doral, FL, 33178, US
Mail Address: 8403 NW 113TH PSGE, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ OSCAR Agent 8403 NW 113TH PSGE, Doral, FL, 33178

President

Name Role Address
GUTIERREZ OSCAR President 8403 NW 113TH PSGE, Doral, FL, 33178

Vice President

Name Role Address
Martinez Adela Vice President 8403 NW 113TH PSGE, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8403 NW 113TH PSGE, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-04-29 8403 NW 113TH PSGE, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 8403 NW 113TH PSGE, Doral, FL 33178 No data
NAME CHANGE AMENDMENT 2008-12-02 G & M UNITED SERVICES INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000564526 LAPSED 2017-004621-CA-01 MIAMI-DADE CIRCUIT CIVIL 2018-07-21 2023-08-14 $20,351.60 TIMEPAYMENT CORP., A DELAWARE CORPORATION, 1600 DISTRICT AVENUE, SUITE 200, BURLINGTON, MA 01803

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State