Entity Name: | GEM FLORIDA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Aug 2017 (7 years ago) |
Document Number: | P17000070763 |
FEI/EIN Number | 82-2576736 |
Address: | 7001 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014, US |
Mail Address: | 7001 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ENRIQUE | Agent | 7001 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
GONZALEZ ENRIQUE | President | 7001 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
GONZALEZ MAIRA | Vice President | 7001 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 7001 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 7001 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 7001 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL 33014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-23 |
Domestic Profit | 2017-08-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State