Search icon

GS KITCHEN DESIGN OF MIAMI INC.

Company Details

Entity Name: GS KITCHEN DESIGN OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (10 years ago)
Document Number: P13000007636
FEI/EIN Number 274823921
Address: 4216 monroe st, hollywood, FL, 33021, US
Mail Address: 4216 monroe st, hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Spina Gabriel G Agent 4216 monroe st, hollywood, FL, 33021

President

Name Role Address
SPINA GABRIEL President 4216 monroe st, hollywood, FL, 33021

Secretary

Name Role Address
SPINA GABRIEL Secretary 4216 monroe st, hollywood, FL, 33021

Director

Name Role Address
SPINA GABRIEL Director 4216 monroe st, hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 Spina, Gabriel G No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 4216 monroe st, hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2015-03-05 4216 monroe st, hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 4216 monroe st, hollywood, FL 33021 No data
REINSTATEMENT 2014-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000082485 LAPSED 2017-5994 CA 41 11TH JUDICIAL CIR, MIAMI DADE 2017-12-19 2024-02-06 $39,332.21 MARIA FLORENCIA CALCENA, 9971 NW 51ST LANE, DORAL, FL 33178

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State