Search icon

GEMACA PROJECT & SUPPLY, CORP.

Company Details

Entity Name: GEMACA PROJECT & SUPPLY, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2020 (4 years ago)
Document Number: P15000001328
FEI/EIN Number 36-4801193
Address: 4851 NW 79TH AVENUE - STE. 5, DORAL, FL 33166
Mail Address: 4851 NW 79TH AVENUE - STE. 5, DORAL, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CANELON, ARGENIS Agent 4851 NW 79TH AVENUE - STE. 5, DORAL, FL 33166

Director

Name Role Address
CANELON, ARGENIS Director 4851 NW 79TH AVENUE - STE. 5, DORAL, FL 33166

President

Name Role Address
CANELON, ARGENIS President 4851 NW 79TH AVENUE - STE. 5, DORAL, FL 33166

Secretary

Name Role Address
CANELON, ARGENIS Secretary 4851 NW 79TH AVENUE - STE. 5, DORAL, FL 33166

Treasurer

Name Role Address
CANELON, ARGENIS Treasurer 4851 NW 79TH AVENUE - STE. 5, DORAL, FL 33166

Vice President

Name Role Address
DUBEN, BAUDILIO Vice President 9591 FONTAINEBLEAU BLVD, APTO 603 MIAMI, FL 33172

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-04 No data No data
AMENDMENT 2019-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 4851 NW 79TH AVENUE - STE. 5, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2019-10-29 4851 NW 79TH AVENUE - STE. 5, DORAL, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 4851 NW 79TH AVENUE - STE. 5, DORAL, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
Amendment 2020-09-04
ANNUAL REPORT 2020-02-20
Amendment 2019-10-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-26

Date of last update: 20 Feb 2025

Sources: Florida Department of State