Search icon

GEM TRUST, INC.

Company Details

Entity Name: GEM TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: P10000072788
FEI/EIN Number 273387780
Mail Address: 1450 Brickell Bay Drive, MIAMI, FL, 33131, US
Address: 169 East Flagler Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Steven Saltzman Sr. Agent 1450 Brickell Bay Drive, MIAMI, FL, 33131

President

Name Role Address
Christopher Sloan President 2755 W. Pebble Road, Las Vegas, NV, 89123

Treasurer

Name Role Address
Saltzman Steven Sr. Treasurer 998C Old Country Road Ste#175, Plainview, NY, 11803

Chief Executive Officer

Name Role Address
Diamante Dalvo Chief Executive Officer 1450 Brickell Bay Drive, MIAMI, FL, 33131

Director

Name Role Address
Duarte Jose F Director 4732 Scotts Mill CT, Boston, MA, 01906
Davila Alcides Director 3617 SW 27st., Miami, FL, 33133

Chairman

Name Role Address
Castillo Ricardo Chairman 1450 Brickell Bay Drive, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069457 10X INC. ACTIVE 2020-06-19 2025-12-31 No data 1450 BRICKELL BAY DRIVE, SUITE 1515, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 169 East Flagler Street, STE 904, MIAMI, FL 33131 No data
AMENDMENT 2018-01-25 No data No data
AMENDMENT 2017-12-22 No data No data
AMENDMENT 2017-10-31 No data No data
AMENDMENT 2017-09-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-11 Steven , Saltzman, Sr. No data
REINSTATEMENT 2017-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 1450 Brickell Bay Drive, SUITE 1515, MIAMI, FL 33131 No data
REINSTATEMENT 2015-03-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Amendment 2018-01-25
ANNUAL REPORT 2018-01-03
Amendment 2017-12-22
Amendment 2017-10-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State