Search icon

GC MIAMI EXPORT INC

Company Details

Entity Name: GC MIAMI EXPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2013 (12 years ago)
Document Number: P09000038439
FEI/EIN Number 264786124
Address: 11902 Bonita Beach Rd SE, Bonita Spring fl, FL, 34135, US
Mail Address: 11902 Bonita Beach Rd SE, Bonita Spring, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
COPELLO AGUIRRE GONZALO Agent 11902 Bonita Beach Rd SE, Bonita Spring, FL, 34135

President

Name Role Address
COPELLO AGUIRRE GONZALO President 11902 Bonita Beach Rd Se, Bonita Spring, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081130 DESIGNER AND MASTER JEWELER STUDIO EXPIRED 2017-07-28 2022-12-31 No data 2014 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 11902 Bonita Beach Rd SE, Suit Blue 180, Bonita Spring fl, FL 34135 No data
CHANGE OF MAILING ADDRESS 2022-02-24 11902 Bonita Beach Rd SE, Suit Blue 180, Bonita Spring fl, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 11902 Bonita Beach Rd SE, Suit Blue 180, Bonita Spring, FL 34135 No data
REINSTATEMENT 2013-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000253581 TERMINATED 1000000988272 COLLIER 2024-04-19 2034-05-01 $ 408.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000230916 TERMINATED 1000000887081 DADE 2021-05-04 2041-05-12 $ 2,964.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000185229 TERMINATED 1000000864744 COLLIER 2020-03-16 2040-03-25 $ 326.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000458453 TERMINATED 1000000831157 COLLIER 2019-06-24 2039-07-03 $ 2,153.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-09-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-09-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State