Search icon

GP INTERIORS GROUP CORP.

Company Details

Entity Name: GP INTERIORS GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: P11000072347
FEI/EIN Number 452950925
Address: 15001 SW 141 TER, MIAMI, FL, 33196, US
Mail Address: 15001 SW 141 TERRACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIMENEZ PABLO S Agent 15001 SW 141 TERRACE, MIAMI, FL, 33196

President

Name Role Address
GIMENEZ PABLO S President 15001 SW 141 TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-10 GIMENEZ, PABLO S No data
REINSTATEMENT 2020-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 15001 SW 141 TER, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2015-04-29 15001 SW 141 TER, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 15001 SW 141 TERRACE, MIAMI, FL 33196 No data
NAME CHANGE AMENDMENT 2011-08-17 GP INTERIORS GROUP CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000105427 ACTIVE 2022-052388-SP-23 MIAMI-DADE COUNTY COURT CLERK 2024-02-01 2029-02-27 $2,963.53 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-02-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State