Search icon

G & M DISTRIBUTION, CORP.

Company Details

Entity Name: G & M DISTRIBUTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 2009 (15 years ago)
Document Number: P09000095890
FEI/EIN Number 27-1410698
Address: 16300 SW 137 AVE UNIT 102, MIAMI, FL, 33177, US
Mail Address: 16300 SW 137 AVE UNIT 102, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MIRALDI LEONARDO Agent 16300 SW 137 AVE UNIT 102, MIAMI, FL, 33177

President

Name Role Address
MIRALDI LEONARDO President 16300 SW 137 AVE UNIT 102, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119711 ROOFING SUPPLY SOLUTIONS ACTIVE 2024-09-24 2029-12-31 No data 16300 SW 137TH AVE, UNIT 102, MIAMI, FL, 33177
G10000095103 ALL IN SPORTS ACTIVE 2010-10-18 2025-12-31 No data 16300 SW 137 AV, 102, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 MIRALDI, LEONARDO No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 16300 SW 137 AVE UNIT 102, MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 16300 SW 137 AVE UNIT 102, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2014-11-20 16300 SW 137 AVE UNIT 102, MIAMI, FL 33177 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001318873 TERMINATED 1000000448224 MIAMI-DADE 2013-08-26 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000813876 TERMINATED 1000000387060 MIAMI-DADE 2012-10-23 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State