Search icon

GUSTAVE HEALTH CARE CORPORATION

Company Details

Entity Name: GUSTAVE HEALTH CARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P13000067352
FEI/EIN Number 46-3455653
Address: 12705 NW 27TH AVE APT 201, MIAMI, FL, 33167, US
Mail Address: 12705 NW 27 AV, N. MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GUSTAVE HEALTH CARE CORPORATION Agent

President

Name Role Address
RESEAU MAKENZIE President 8901 NW 21 ST AVE, MIAMI, FL, 33147

Vice President

Name Role Address
Reseau Rasheed Vice President 12705 NW 27TH AVE APT 201, MIAMI, FL, 33167

Corr

Name Role Address
Reseau Randolph Corr 12705 NW 27 AV, N. MIAMI, FL, 33167

Asst

Name Role Address
Reseau Joshua Asst 12705 NW 27TH AVE APT 201, MIAMI, FL, 33167

Chief Operating Officer

Name Role Address
Reseau Makenzie NJr. Chief Operating Officer 12705 NW 27TH AVE APT 201, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-09 12705 NW 27TH AVE APT 201, MIAMI, FL 33167 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 12705 NW 27TH AVE APT 201, MIAMI, FL 33167 No data
REGISTERED AGENT NAME CHANGED 2020-05-03 Gustave Health Care Corporation No data
AMENDMENT AND NAME CHANGE 2018-11-02 GUSTAVE HEALTH CARE CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 8901 NW 21ST AVENUE, MIAMI, FL 33147 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-28
Amendment and Name Change 2018-11-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State