Search icon

GBP REALTY COMMERCIAL ASSOCIATES, INC.

Company Details

Entity Name: GBP REALTY COMMERCIAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000027965
FEI/EIN Number APPLIED FOR
Address: 20445 BISCAYNE BLVD,, H8, AVENTURA, FL, 33180
Mail Address: 20445 BISCAYNE BLVD,, H8, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ GEORGE Agent 20445 BISCAYNE BLVD, H8, AVENTURA, FL, 33180

Director

Name Role Address
GEORGE PEREZ Director 20445 BISCAYNE BLVD, H8, AVENTURA, FL, 33180
BROOKE SOFFER-PEREZ Director 20445 BISCAYNE BLVD, H8, AVENTURA, FL, 33180
Saint Tiara Director 20445 BISCAYNE BLVD, H8, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09112900193 TURNBERRY COMMERCIAL INTERNATIONAL REALTY EXPIRED 2009-04-22 2014-12-31 No data 19495 BISCAYNE BOULEVARD, SUITE 600, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 20445 BISCAYNE BLVD,, H8, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2012-01-06 20445 BISCAYNE BLVD,, H8, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 20445 BISCAYNE BLVD, H8, AVENTURA, FL 33180 No data
AMENDMENT 2009-11-25 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-05-28
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-31
Amendment 2009-11-25
Domestic Profit 2009-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State