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