Search icon

GACHACHE HOLDINGS, INC.

Company Details

Entity Name: GACHACHE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2005 (20 years ago)
Date of dissolution: 29 Jul 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jul 2010 (15 years ago)
Document Number: P05000069330
FEI/EIN Number 203974083
Address: 1421 NW 138 WAY, PEMBROKE PINES, FL, 33028
Mail Address: 1421 NW 138 WAY, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PUJOLS YRISBERTA Agent 1421 NW 138TH WAY, PEMBROKE PINES, FL, 33028

President

Name Role Address
MENDEZ ANTONIO President 848 BRICKELL AVENUE, SUITE 750, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2010-07-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000080069. CONVERSION NUMBER 500000106645
REGISTERED AGENT NAME CHANGED 2009-03-30 PUJOLS, YRISBERTA No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 1421 NW 138TH WAY, PEMBROKE PINES, FL 33028 No data
NAME CHANGE AMENDMENT 2006-11-27 GACHACHE HOLDINGS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001090295 TERMINATED 1000000699684 BROWARD 2015-11-12 2035-12-04 $ 1,388.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000659579 TERMINATED 1000000680015 BROWARD 2015-06-05 2035-06-11 $ 695.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-27
Name Change 2006-11-27
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State