Search icon

G'S UNLIMITED OF SOUTH FLORIDA INCORPORATED

Company Details

Entity Name: G'S UNLIMITED OF SOUTH FLORIDA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000084045
FEI/EIN Number 453416249
Address: 10775 SW 190TH ST, MIAMI, FL, 33157, US
Mail Address: 10411 SW 144 AVE, MIAMI, FL, 33186
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ALSOPP'S ACCOUNTING SERVICES, LLC Agent

Chief Executive Officer

Name Role Address
BLOOMFIELD GREGORY E Chief Executive Officer 10411 SW 144 AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114246 G'S SHOP EXPIRED 2018-10-22 2023-12-31 No data 10775 SW 190TH STREET UNIT#17, MIAMI, FL, 33157
G12000056640 G`S SHOP EXPIRED 2012-06-11 2017-12-31 No data 10775 SW 190 ST BAY 17, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-27 10775 SW 190TH ST, MIAMI, FL 33157 No data
REINSTATEMENT 2019-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-06-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-22 ALSOPP'S ACCOUNTING SERVICES LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-10 13211 SOUTHWEST 192ND TERRACE, MIAMI, FL 33177 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001574582 TERMINATED 1000000524696 MIAMI-DADE 2013-10-15 2033-10-29 $ 431.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-11-27
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-08
REINSTATEMENT 2015-06-22
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State