Entity Name: | G.N. CONSTRUCTION & DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Nov 2007 (17 years ago) |
Document Number: | P07000122575 |
FEI/EIN Number | 261360217 |
Address: | 2638 SW 28 AVE, MIAMI, FL, 33133 |
Mail Address: | 525 71 ST, Miami Beach, FL, 33141, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez Nelson Jr. | Agent | 525 71 ST, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
GOMEZ NELSON J | Director | 525 71 ST, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
GOMEZ NELSON J | President | 525 71 ST, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
GOMEZ NELSON J | Secretary | 525 71 ST, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-05-01 | 2638 SW 28 AVE, MIAMI, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 525 71 ST, # 6687, Miami Beach, FL 33141 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Gomez, Nelson, Jr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 2638 SW 28 AVE, MIAMI, FL 33133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State