Entity Name: | G MONEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Nov 2014 (10 years ago) |
Document Number: | P14000090895 |
FEI/EIN Number | 47-2286992 |
Address: | 2520 CORAL WAY, MIAMI, FL, 33145, US |
Mail Address: | 460 NE 28TH ST, #4101, MIAMI, FL, 33137, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chersich Giancarlo | Agent | 460 NE 28TH ST, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
CHERSICH GIANCARLO | President | 460 NE 28TH ST, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
CHERSICH GIANCARLO | Secretary | 460 NE 28TH ST, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
CHERSICH GIANCARLO | Treasurer | 460 NE 28TH ST, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
Chersich Giancarlo | Director | 460 NE 28TH ST, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-12-04 | 2520 CORAL WAY, SUITE 2372, MIAMI, FL 33145 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Chersich, Giancarlo | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 460 NE 28TH ST, 3908, MIAMI, FL 33137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-27 | 2520 CORAL WAY, SUITE 2372, MIAMI, FL 33145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-07 |
Reg. Agent Resignation | 2021-04-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State