Entity Name: | G M AUTO TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Nov 1992 (32 years ago) |
Document Number: | P92000005245 |
FEI/EIN Number | 65-0369267 |
Address: | 150 BEACOM BLVD., MIAMI, FL 33135 |
Mail Address: | 150 BEACOM BLVD., MIAMI, FL 33135 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON, ENRIQUE | Agent | 150 BEACOM BLVD., MIAMI, FL 33135 |
Name | Role | Address |
---|---|---|
LEON, ENRIQUE | President | 150 BEACOM BLVD., MIAMI, FL 33135 |
Name | Role | Address |
---|---|---|
LEON, ENRIQUE | Director | 150 BEACOM BLVD., MIAMI, FL 33135 |
Name | Role | Address |
---|---|---|
LEON, ENRIQUE | Secretary | 150 BEACOM BLVD., MIAMI, FL 33135 |
Name | Role | Address |
---|---|---|
LEON, ENRIQUE | Treasurer | 150 BEACOM BLVD., MIAMI, FL 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 150 BEACOM BLVD., MIAMI, FL 33135 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 150 BEACOM BLVD., MIAMI, FL 33135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 150 BEACOM BLVD., MIAMI, FL 33135 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State