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 |
Name | Role | Address |
---|---|---|
Spina Gabriel G | Agent | 4216 monroe st, hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
SPINA GABRIEL | President | 4216 monroe st, hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
SPINA GABRIEL | Secretary | 4216 monroe st, hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
SPINA GABRIEL | Director | 4216 monroe st, hollywood, FL, 33021 |
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 |
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 |
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