Entity Name: | GCT MIAMI INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Nov 2016 (8 years ago) |
Document Number: | P16000097247 |
FEI/EIN Number | 81-1233920 |
Mail Address: | 445 W 40 Street, MIAMI BEACH, FL, 33140, US |
Address: | 445 West 40 Street, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ NIURKA | Agent | 445 W 40 Street, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
HERNANDEZ NIURKA | President | 445 West 40 Street, Miami Beach, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000109961 | MAGIC CITY VACATIONS | EXPIRED | 2018-10-09 | 2023-12-31 | No data | 1815 PURDY AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 445 West 40 Street, Suite # 402264, Miami Beach, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 445 West 40 Street, Suite # 402264, Miami Beach, FL 33140 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 445 W 40 Street, Suite# 402264, MIAMI BEACH, FL 33140 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-11-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State