Search icon

GP MIAMI, INC.

Company Details

Entity Name: GP MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 2014 (11 years ago)
Date of dissolution: 23 Jun 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jun 2015 (10 years ago)
Document Number: P14000021234
FEI/EIN Number APPLIED FOR
Address: 14331 SW 120TH ST #114, MIAMI, FL 33186-7293
Mail Address: 14331 SW 120TH ST #114, MIAMI, FL 33186-7293
Place of Formation: FLORIDA

Agent

Name Role Address
LUZ, NELMA Agent 14331 SW 120TH ST #114, MIAMI, FL 33186-7293

President

Name Role Address
SOUZA BRITO, CHARLES W President 7530 SW 147 COURT, MIAMI, FL 33193
LUZ, NELMA President 14331 SW 120TH ST #114, MIAMI, FL 33186-7293

Manager

Name Role Address
SOUZA BRITO, CHARLES W Manager 7530 SW 147 COURT, MIAMI, FL 33193

Treasurer

Name Role Address
LUZ, NELMA Treasurer 14331 SW 120TH ST #114, MIAMI, FL 33186-7293

Vice President

Name Role Address
BRITO, CHARLES Vice President 14331 SW 120TH ST #114, MIAMI, FL 33186-7293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026313 PERSONAL LOCKSMITH EXPIRED 2015-03-12 2020-12-31 No data 14331 SW 120 STREET, SUITE 114, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CONVERSION 2015-06-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000108941. CONVERSION NUMBER 700000152437
AMENDMENT 2014-11-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-03 14331 SW 120TH ST #114, MIAMI, FL 33186-7293 No data
CHANGE OF MAILING ADDRESS 2014-11-03 14331 SW 120TH ST #114, MIAMI, FL 33186-7293 No data
REGISTERED AGENT NAME CHANGED 2014-11-03 LUZ, NELMA No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 14331 SW 120TH ST #114, MIAMI, FL 33186-7293 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
Amendment 2014-11-03
Domestic Profit 2014-03-07

Date of last update: 22 Jan 2025

Sources: Florida Department of State