Entity Name: | GABRIEL TAKATA P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jul 2020 (5 years ago) |
Document Number: | P20000054191 |
FEI/EIN Number | 85-2977470 |
Address: | 11578 116th Ave, Largo, FL, 33778, US |
Mail Address: | 11578 116th Ave, Largo, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAKATA GABRIEL | Agent | 7810 Tatum Waterway Dr., Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
TAKATA GABRIEL | Chief Executive Officer | 11578 116th Ave, Largo, FL, 33778 |
Name | Role | Address |
---|---|---|
Sosa Reyes Yunian Y | Vice President | 11578 116th Ave, Miami BeLargoach, FL, 33778 |
Name | Role | Address |
---|---|---|
Lopetey Luis | Director | 11578 116th Ave,, Largo, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-12 | 11578 116th Ave, Unit B, Largo, FL 33778 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-12 | 11578 116th Ave, Unit B, Largo, FL 33778 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 7810 Tatum Waterway Dr., Apt 5, Miami Beach, FL 33141 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-12 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-07 |
Domestic Profit | 2020-07-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State