Search icon

GIMAR DISTRIBUTION, INC.

Company Details

Entity Name: GIMAR DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: P09000103390
FEI/EIN Number 352431762
Address: 304 Indian Trace, Weston, FL, 33326, US
Mail Address: 304 indian trace # 157, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Maldera Gino J Agent 304 Indian Trace, Weston, FL, 33326

President

Name Role Address
MALDERA GINO J President 304 Indian Trace, Weston, FL, 33326

Vice President

Name Role Address
Carrillo Mariana Vice President 304 Indian Trace, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042364 PMG INTERNATIONAL EXPIRED 2015-04-28 2020-12-31 No data 304 INDIAN TRACE # 157, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 304 Indian Trace, 157, Weston, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 304 Indian Trace, 157, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2015-03-01 304 Indian Trace, 157, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Maldera, Gino J No data
AMENDMENT 2011-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-04
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State