Search icon

GRUPO TICAL HOLDING, INC.

Company Details

Entity Name: GRUPO TICAL HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2013 (11 years ago)
Document Number: P10000037879
FEI/EIN Number 272762625
Address: 5900 S Lejeune Rd, Coral Gables, FL, 33146, US
Mail Address: P0 Box 141853, Coral Gables, FL, 33114, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OSES ALBERT Agent 5900 S Lejeune Rd, Coral Gables, FL, 33146

President

Name Role Address
RAMIREZ LUIS A President PO Box 141853, Coral Gables, FL, 33114

Director

Name Role Address
RAMIREZ LUIS A Director PO Box 141853, Coral Gables, FL, 33114
RAMIREZ LUIS G Director PO Box 141853, Coral Gables, FL, 33114
OSES ALBERT Director PO Box 141853, Coral Gables, FL, 33114

Vice President

Name Role Address
RAMIREZ LUIS G Vice President PO Box 141853, Coral Gables, FL, 33114
MAROTO GONZALEZ CLARA ISABEL Vice President PO Box 141853, Coral Gables, FL, 33114
RAMIREZ-MAROTO PRISCILLA Vice President PO Box 141853, Coral Gables, FL, 33114

Secretary

Name Role Address
OSES ALBERT Secretary PO Box 141853, Coral Gables, FL, 33114

Treasurer

Name Role Address
OSES ALBERT Treasurer PO Box 141853, Coral Gables, FL, 33114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047929 GTH CORPORATION EXPIRED 2010-06-02 2015-12-31 No data 1627 BRICKELL AVENUE, APT. 2701, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 5900 S Lejeune Rd, Coral Gables, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 5900 S Lejeune Rd, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 5900 S Lejeune Rd, Coral Gables, FL 33146 No data
AMENDMENT 2013-09-18 No data No data
AMENDMENT 2010-08-24 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2010-06-02 GRUPO TICAL HOLDING, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State