Entity Name: | GULCIN MORELLO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Mar 2019 (6 years ago) |
Document Number: | P19000020501 |
FEI/EIN Number | 83-3931893 |
Address: | 2020 NE 163rd St, North Miami Beach, FL, 33162, US |
Mail Address: | 2020 NE 163rd St, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORELLO GULCIN | Agent | 2020 NE 163rd St, North Miami Beach, FL, 33162 |
Name | Role | Address |
---|---|---|
MORELLO GULCIN | President | 2020 NE 163rd St, North Miami Beach, FL, 33162 |
Name | Role | Address |
---|---|---|
MORELLO GULCIN | Secretary | 2020 NE 163rd St, North Miami Beach, FL, 33162 |
MORELLO ALEXANDER | Secretary | 2020 NE 163rd St, North Miami Beach, FL, 33162 |
Name | Role | Address |
---|---|---|
MORELLO GULCIN | Director | 2020 NE 163rd St, North Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 2020 NE 163rd St, Ste 202E, North Miami Beach, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 2020 NE 163rd St, Ste 202E, North Miami Beach, FL 33162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 2020 NE 163rd St, Ste 202E, North Miami Beach, FL 33162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-06-30 |
AMENDED ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-08-07 |
Domestic Profit | 2019-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State