Search icon

G & G QUALITY AUTOMOBILE, INC.

Company Details

Entity Name: G & G QUALITY AUTOMOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (15 years ago)
Document Number: P08000095601
FEI/EIN Number 263596100
Address: 2690 E 11 AVE, HIALEAH, FL, 33013, US
Mail Address: P O BOX 824881, PEMBROKE PINES, FL, 33082, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ MARIA C Agent 2690 E 11 AVE, HIALEAH, FL, 33013

President

Name Role Address
GONZALEZ MARIA C President 2690 E 11 AVE, HIALEAH, FL, 33013

Treasurer

Name Role Address
GONZALEZ MARIA C Treasurer 2690 E 11 AVE, HIALEAH, FL, 33013

Secretary

Name Role Address
GONZALEZ MARIA C Secretary 2690 E 11 AVE, HIALEAH, FL, 33013

Vice President

Name Role Address
GONZALEZ JAVIER Vice President 2690 E 11 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 2690 E 11 AVE, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2016-04-23 2690 E 11 AVE, HIALEAH, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 2690 E 11 AVE, HIALEAH, FL 33013 No data
CANCEL ADM DISS/REV 2009-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-17
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State