Entity Name: | GP TOWERS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 May 2017 (8 years ago) |
Document Number: | P17000042805 |
FEI/EIN Number | 32-0540863 |
Address: | 5825 Collins Ave 15 B, Miami Beach, FL, 33140, US |
Mail Address: | 5825 Collins Ave 15B, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILIPPS ROSA MARIA ESQ. | Agent | 5825 Collins Ave 15B, Miami Beach, FL, 33140 |
Name | Role | Address |
---|---|---|
POBLETE ALFONSO P. | President | 1121 CRANDON BLVD., #E302, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
VESGA NORMA | Secretary | 1121 CRANDON BLVD., #E302, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
POBLETE MARIANA | Director | 1121 CRANDON BLVD., #E302, KEY BISCAYNE, FL, 33149 |
POBLETE ADRIAN | Director | 1121 CRANDON BLVD., #E302, KEY BISCAYNE, FL, 33149 |
POBLETE ROBERTO | Director | 1121 CRANDON BLVD., #302, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
POBLETE FIORELLA | Vice President | 1121 CRANDON BLVD., #E302, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 5825 Collins Ave 15 B, Miami Beach, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 5825 Collins Ave 15 B, Miami Beach, FL 33140 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 5825 Collins Ave 15B, Miami Beach, FL 33140 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | PHILIPPS, ROSA MARIA, ESQ. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-18 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
Domestic Profit | 2017-05-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State