Search icon

BY GERUNCHO, INC

Company Details

Entity Name: BY GERUNCHO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000088513
FEI/EIN Number 82-3300024
Address: 9340 fountainebleau blvd apto 508, MIAMI, FL, 33172, US
Mail Address: 9340 fountainebleau blvd apto 508, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LINARES JESUS A Agent 9340 fountainebleau blvd apto 508, MIAMI, FL, 33172

President

Name Role Address
LINARES JESUS A. President 9340 fountainebleau blvd apto 508, MIAMI, FL, 33172

Treasurer

Name Role Address
LINARES JESUS A. Treasurer 9340 fountainebleau blvd apto 508, MIAMI, FL, 33172

Secretary

Name Role Address
LINARES JESUS A. Secretary 9340 fountainebleau blvd apto 508, MIAMI, FL, 33172

Vice President

Name Role Address
Gamez Ana J Vice President 9340 fountainebleau blvd apto 508, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 9340 fountainebleau blvd apto 508, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2019-04-28 9340 fountainebleau blvd apto 508, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2019-04-28 LINARES, JESUS A No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 9340 fountainebleau blvd apto 508, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
Domestic Profit 2017-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State