Search icon

GA 22 INVESTMENTS INC.

Company Details

Entity Name: GA 22 INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000084385
FEI/EIN Number 47-2088186
Address: 36 NW 6th Ave, Miami, FL, 33128, US
Mail Address: 36 NW 6th Ave, TS 08, Miami, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ ANDRES G Agent 36 NW 6th Ave 8, MIAMI, FL, 33128

President

Name Role Address
HERNANDEZ ANDRES G President 36 NW 6TH AVE, MIAMI, FL, 33128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039810 GA SUNGLASSES EXPIRED 2018-03-26 2023-12-31 No data 36 NW 6TH AVE TS08, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 36 NW 6th Ave, TS 08, Miami, FL 33128 No data
CHANGE OF MAILING ADDRESS 2018-04-16 36 NW 6th Ave, TS 08, Miami, FL 33128 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 36 NW 6th Ave 8, TS 08, MIAMI, FL 33128 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 HERNANDEZ, ANDRES G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000502060 ACTIVE 1000000834383 BROWARD 2019-07-18 2039-07-24 $ 1,745.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-09
Domestic Profit 2014-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State