Entity Name: | GM SUPPLIES MOTOR CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Mar 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P22000022485 |
FEI/EIN Number | 88-1484118 |
Address: | 1750 NW 107TH AVE, UNIT L303, MIAMI, FL 33172 |
Mail Address: | 1750 NW 107TH AVE, UNIT L303, MIAMI, FL 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ MEDER, DIEGO M | Agent | 1750 NW 107TH AVE, UNIT L303, MIAMI, FL 33172 |
Name | Role | Address |
---|---|---|
GOMEZ MEDER, DIEGO M | President | 1750 NW 107TH AVE, UNIT L303 MIAMI, FL 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1750 NW 107TH AVE, UNIT L303, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1750 NW 107TH AVE, UNIT L303, MIAMI, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1750 NW 107TH AVE, UNIT L303, MIAMI, FL 33172 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
Domestic Profit | 2022-03-10 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State