Search icon

GINDI CORP.

Company Details

Entity Name: GINDI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: P09000020983
FEI/EIN Number 264409436
Address: 433 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166, US
Mail Address: P.O.BOX 471595, MIAMI, FL, 33247, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAVIA DIEGO Agent 433 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166

President

Name Role Address
NAVIA DIEGO President 433 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 433 S ROYAL POINCIANA BLVD, 211, MIAMI SPRINGS, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 433 S ROYAL POINCIANA BLVD, 211, MIAMI SPRINGS, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-01-12 433 S ROYAL POINCIANA BLVD, 211, MIAMI SPRINGS, FL 33166 No data
AMENDMENT 2014-03-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-24 NAVIA, DIEGO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000119349 TERMINATED 1000000917768 COLUMBIA 2022-03-07 2032-03-09 $ 1,077.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State