Search icon

GABYCLAU, C.A., INC

Company Details

Entity Name: GABYCLAU, C.A., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: P16000048046
FEI/EIN Number 81-2898226
Address: 2121 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2121 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
3C SIGMA CORP Agent

Chief Executive Officer

Name Role Address
BARRETO JOSE G Chief Executive Officer 2121 BISCAYNE BLVD, MIAMI, FL, 33137

Chief Financial Officer

Name Role Address
FINOTELLO LUCIA C Chief Financial Officer 2121 BISCAYNE BLVD, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109115 GABYCLAU, C.A EXPIRED 2016-10-05 2021-12-31 No data 9030 BELLHURST WAY,, BAY 122, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 2121 BISCAYNE BLVD, 1721, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2023-05-04 3C SIGMA CORP No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 2121 BISCAYNE BLVD, 1215, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-05-04 2121 BISCAYNE BLVD, 1215, MIAMI, FL 33137 No data
REINSTATEMENT 2023-05-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-05-04
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State