Entity Name: | GBLOOMS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jan 2016 (9 years ago) |
Date of dissolution: | 10 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 10 Sep 2018 (6 years ago) |
Document Number: | P16000004411 |
FEI/EIN Number | APPLIED FOR |
Address: | 1324 AVON LANE, 34, N LAUDERALE, FL, 33068 |
Mail Address: | 1324 AVON LANE, 34, N LAUDERALE, FL, 33068 |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YITOS GROUP OF MIAMI, LLC | Agent | 8500 SW 8 STREET, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
ATTARA ALEKSEI | President | 1324 AVON LANE, N LAUDERALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-09-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000316438 | LAPSED | CACE-18-006055 | BROWARD CIRCUIT COURT | 2019-03-19 | 2024-05-06 | $28,741.68 | ALLURE FARMS INC., 8175 NW 31ST STREET, DORAL, FL 33122 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2018-09-10 |
Reg. Agent Resignation | 2018-04-09 |
ANNUAL REPORT | 2017-04-13 |
Domestic Profit | 2016-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State