Search icon

GENERACION SERVICIO MANTENIMIENTO GSM VENEZUELA, INC.

Company Details

Entity Name: GENERACION SERVICIO MANTENIMIENTO GSM VENEZUELA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000059731
FEI/EIN Number 47-4620978
Address: 10400 NW 74TH ST, UNIT 105, MEDLEY, FL 33178
Mail Address: 10400 NW 74TH ST, UNIT 105, MEDLEY, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, BORIS Agent 10400 NW 74 ST #105, MEDLEY, FL 33178

President

Name Role Address
GOMEZ, BORIS President 10400 NW 74 ST #105, MEDLEY, FL 33178

Vice President

Name Role Address
GOMEZ, BORIS Vice President 10400 NW 74 ST #105, MEDLEY, FL 33178

Secretary

Name Role Address
GOMEZ, BORIS Secretary 10400 NW 74 ST #105, MEDLEY, FL 33178

Treasurer

Name Role Address
GOMEZ, BORIS Treasurer 10400 NW 74 ST #105, MEDLEY, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008580 GSM VENEZUELA EXPIRED 2017-01-24 2022-12-31 No data 2748 NW 112 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-08 GOMEZ, BORIS No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 10400 NW 74 ST #105, MEDLEY, FL 33178 No data
AMENDMENT 2019-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-17 10400 NW 74TH ST, UNIT 105, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-12-17 10400 NW 74TH ST, UNIT 105, MEDLEY, FL 33178 No data
REINSTATEMENT 2016-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000232417 ACTIVE 1000000887641 DADE 2021-05-07 2041-05-12 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2019-11-08
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-10-11
Domestic Profit 2015-07-13

Date of last update: 20 Jan 2025

Sources: Florida Department of State