Entity Name: | GUTIERREZ COURIER & CARGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Jul 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jul 2020 (5 years ago) |
Document Number: | P93000050694 |
FEI/EIN Number | 65-0424424 |
Address: | 2155 NW 115 Ave, Unit 4, Sweetwater, FL 33172 |
Mail Address: | 2155 NW 115 Ave, Unit 4, Sweetwater, FL 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ, PAULINA | Agent | 2227 N.W. 79 AVE, MIAMI, FL 33122 |
Name | Role | Address |
---|---|---|
GUTIERREZ, MARCO T | President | 540 BRICKELL KEY #1513, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
GUTIERREZ, MARCO T | Director | 540 BRICKELL KEY #1513, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
Godoy, Reina F | Secretary | 8070 NW 10 St, 2 MIAMI, FL 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-30 | 2155 NW 115 Ave, Unit 4, Sweetwater, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-30 | 2155 NW 115 Ave, Unit 4, Sweetwater, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 2227 N.W. 79 AVE, MIAMI, FL 33122 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-21 | GUTIERREZ, PAULINA | No data |
AMENDMENT | 2020-07-18 | No data | No data |
AMENDMENT | 2002-08-19 | No data | No data |
REINSTATEMENT | 1997-04-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-21 |
Reg. Agent Resignation | 2023-04-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-08-13 |
Amendment | 2020-07-18 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State