Entity Name: | G.M.C. PROTECTION SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Nov 2018 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 May 2019 (6 years ago) |
Document Number: | P18000096511 |
FEI/EIN Number | 83-2692795 |
Mail Address: | 18631 NW 10 Ave, Miami Gardens, FL 33169 |
Address: | 18631 NW 10 AVE, MIAMI GARDENS, FL 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO, FRANCISCO | Agent | 18631 NW 10 Ave, Miami Gardens, FL 33169 |
Name | Role | Address |
---|---|---|
GARCIA, YANNIEL | President | 18631 NW 10 Ave, Miami Gardens, FL 33169 |
Name | Role | Address |
---|---|---|
MACHADO, FRANCISCO | Treasurer | 18631 NW 10 Ave, Miami Gardens, FL 33169 |
Name | Role | Address |
---|---|---|
Machado, Francis Rolando | Vice President | 18631 NW 10 Ave, Miami Gardens, FL 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 18631 NW 10 AVE, MIAMI GARDENS, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 18631 NW 10 AVE, MIAMI GARDENS, FL 33169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 18631 NW 10 Ave, Miami Gardens, FL 33169 | No data |
NAME CHANGE AMENDMENT | 2019-05-08 | G.M.C. PROTECTION SERVICES CORP. | No data |
NAME CHANGE AMENDMENT | 2019-03-28 | GMC SECURITY SERVICES CORP | No data |
NAME CHANGE AMENDMENT | 2019-02-06 | GMC PROTECTION SERVICES CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-03 |
Name Change | 2019-05-08 |
ANNUAL REPORT | 2019-04-08 |
Name Change | 2019-03-28 |
Name Change | 2019-02-06 |
Domestic Profit | 2018-11-26 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State