Search icon

CARLOS GOIS PROPERTY, CORP.

Company Details

Entity Name: CARLOS GOIS PROPERTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 2013 (12 years ago)
Date of dissolution: 31 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: P13000059650
FEI/EIN Number 80-0942796
Mail Address: 407 Lincoln Road, PH-NE, Miami Beach, FL, 33139, US
Address: 19501 W. Country Club Drive, Unit #1504, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARBOSA LEGAL Agent 407 Lincoln Road, Miami Beach, FL, 33139

President

Name Role Address
BALASSIANO SANDRA President 19501 W. Country Club Drive, Aventura, FL, 33180

Director

Name Role Address
BALASSIANO SANDRA Director 19501 W. Country Club Drive, Aventura, FL, 33180
BALASSIANO SALIM Director 19501 W. Country Club Drive, Aventura, FL, 33180
BALASSIANO GUSTAVO Director 19501 W. Country Club Drive, Aventura, FL, 33180
BALASSIANO RODRIGO Director 19501 W. Country Club Drive, Aventura, FL, 33180

Vice President

Name Role Address
BALASSIANO SALIM Vice President 19501 W. Country Club Drive, Aventura, FL, 33180

Secretary

Name Role Address
BALASSIANO GUSTAVO Secretary 19501 W. Country Club Drive, Aventura, FL, 33180

Treasurer

Name Role Address
BALASSIANO RODRIGO Treasurer 19501 W. Country Club Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 19501 W. Country Club Drive, Unit #1504, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2014-04-18 19501 W. Country Club Drive, Unit #1504, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2014-04-18 BARBOSA LEGAL No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 407 Lincoln Road, PH-NE, Miami Beach, FL 33139 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-31
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State