Search icon

GSE GROUP INC.

Company Details

Entity Name: GSE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2017 (8 years ago)
Date of dissolution: 12 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2024 (8 months ago)
Document Number: P17000053167
FEI/EIN Number 822310779
Address: 4401 East 11th Ave, Hialeah, FL, 33013, US
Mail Address: 4401 East 11th Ave, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ IVAN Agent 4401 East 11th Ave, Hialeah, FL, 33013

Chief Executive Officer

Name Role Address
LOPEZ IVAN Chief Executive Officer 4401 East 11th Ave, Hialeah, FL, 33013

Chief Operating Officer

Name Role Address
LOPEZ IVAN Chief Operating Officer 4401 East 11th Ave, Hialeah, FL, 33013

President

Name Role Address
LOPEZ IVAN President 4401 East 11th Ave, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-12 No data WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 4401 East 11th Ave, Hialeah, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 4401 East 11th Ave, Hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2020-06-18 4401 East 11th Ave, Hialeah, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2019-10-18 LOPEZ, IVAN No data
REINSTATEMENT 2019-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2019-01-30 No data No data
AMENDMENT 2017-12-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000400406 ACTIVE 2023-107821-CC-05 MIAMI-DADE COUNTY COURT 2024-02-24 2029-07-02 $9,930.95 GLOBAL AIRTECH MFG, INC., 5190 NEIL ROAD, SUITE 570, RENO, NV 89502

Documents

Name Date
Voluntary Dissolution 2024-06-12
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-10-18
Amendment 2019-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State