Search icon

GP TOWERS CORPORATION

Company Details

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

Agent

Name Role Address
PHILIPPS ROSA MARIA ESQ. Agent 5825 Collins Ave 15B, Miami Beach, FL, 33140

President

Name Role Address
POBLETE ALFONSO P. President 1121 CRANDON BLVD., #E302, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
VESGA NORMA Secretary 1121 CRANDON BLVD., #E302, KEY BISCAYNE, FL, 33149

Director

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

Vice President

Name Role Address
POBLETE FIORELLA Vice President 1121 CRANDON BLVD., #E302, KEY BISCAYNE, FL, 33149

Events

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

Documents

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