Search icon

GEBRA, INC.

Company Details

Entity Name: GEBRA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000091576
FEI/EIN Number 65-0549866
Address: 8092 SW 90 AVE, MIAMI, FL 33173
Mail Address: 8092 SW 90 AVE, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSELL, IBRAHIM Q Agent 575 CRANDON BLVD, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
ROSELL, IBRAHIM Treasurer 7525 SW 166 TERRACE, MIAMI, FL 33157

Director

Name Role Address
ROSELL, IBRAHIM Director 7525 SW 166 TERRACE, MIAMI, FL 33157
ROSELL, JORGE A Director 8092 SW 90 AVE, MIAMI, FL 33173
IBRAHIM, ROSELL Q Director 575 CRANDON BLVD, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
ROSELL, JORGE A Secretary 8092 SW 90 AVE, MIAMI, FL 33173

President

Name Role Address
IBRAHIM, ROSELL Q President 575 CRANDON BLVD, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1995-04-04 ROSELL, IBRAHIM Q No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-04 575 CRANDON BLVD, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 1994-12-28 8092 SW 90 AVE, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 1994-12-28 8092 SW 90 AVE, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State