Search icon

G B INVESTMENTS USA INC

Company Details

Entity Name: G B INVESTMENTS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2016 (8 years ago)
Document Number: P10000071819
FEI/EIN Number 320317608
Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
R & P ACCOUNTING & TAXES, INC. Agent

President

Name Role Address
GOMEZ JORGE M President 150 SE 2ND AVE, MIAMI, FL, 33131

Director

Name Role Address
GOMEZ JORGE M Director 150 SE 2ND AVE, MIAMI, FL, 33131
GOMEZ EDGAR M Director 150 SE 2ND AVE, MIAMI, FL, 33131
GOMEZ MARTHA M Director 150 SE 2ND AVE, MIAMI, FL, 33131
RAMIREZ JOSE F Director 150 SE 2ND AVE, MIAMI, FL, 33131
RAMIREZ CARLOS A Director 150 SE 2ND AVE, MIAMI, FL, 33131

Vice President

Name Role Address
GOMEZ EDGAR M Vice President 150 SE 2ND AVE, MIAMI, FL, 33131

Treasurer

Name Role Address
GOMEZ MARTHA M Treasurer 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2019-04-24 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 No data
AMENDMENT 2016-08-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
Amendment 2016-08-05
ANNUAL REPORT 2016-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State