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