Search icon

GSE INDUSTRIAL INC.

Company Details

Entity Name: GSE INDUSTRIAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2015 (10 years ago)
Document Number: P95000002725
FEI/EIN Number 65-0545223
Mail Address: 18450 NW 13 Street, Pembroke Pines, FL 33029
Address: 6405 NW 36 street, SUITE 126, Miami, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMBRANO, JAIME ALBERTO Agent 18450 NW 13 Street, Pembroke Pines, FL 33029

President

Name Role Address
Zambrano, Jaime Alberto President 18450 NW 13 Street, Pembroke Pines, FL 33029

Director

Name Role Address
Zambrano, Jaime Alberto Director 18450 NW 13 Street, Pembroke Pines, FL 33029

Treasurer

Name Role Address
Zambrano, Jaime Alberto Treasurer 18450 NW 13 Street, Pembroke Pines, FL 33029

Asst. Treasurer

Name Role Address
Zambrano, Jaime Alberto Asst. Treasurer 18450 NW 13 Street, Pembroke Pines, FL 33029

Executive Secretary

Name Role Address
Astudillo, Constanza Executive Secretary 6405 NW 36th Street, Suite 126 Miami, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022192 DIZAM SOURCE EXPIRED 2019-02-13 2024-12-31 No data 17164 NW 13 STREET, PEMBROKE PINES, FL, 33028
G18000124316 GOLD SERVICES ACTIVE 2018-11-21 2028-12-31 No data 6405 NW 36 STREET, 126, VIRGINIA GARDENS, FL, 33166
G13000048922 GSE SUPPLY CHAIN SOLUTIONS EXPIRED 2013-05-23 2018-12-31 No data 5421 SW 184 WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 18450 NW 13 Street, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2024-04-11 6405 NW 36 street, SUITE 126, Miami, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 6405 NW 36 street, SUITE 126, Miami, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2017-04-26 ZAMBRANO, JAIME ALBERTO No data
NAME CHANGE AMENDMENT 2015-07-28 GSE INDUSTRIAL INC. No data
CANCEL ADM DISS/REV 2005-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1997-06-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
Name Change 2015-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State