Search icon

GLAMA 4134 HOLDINGS, INC.

Company Details

Entity Name: GLAMA 4134 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 1996 (28 years ago)
Date of dissolution: 16 Dec 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2008 (16 years ago)
Document Number: P96000071297
FEI/EIN Number 650695410
Address: 16711 COLLINS AVENUE, APT 2304, SUNNY ISLES BEACH, FL, 33160
Mail Address: 12605 SW 93RD PLACE, MIAMI, FL, 33176
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARAZOZA COMAS DE TORRES & FERNANDEZ-FRAGA Agent 2100 SALZEDO STREET SUITE 300, CORAL GABLES, FL, 33134

President

Name Role Address
GONZALEZ GLADYS President 12605 SW 93RD PLACE, MIAMI, FL, 33176

Secretary

Name Role Address
GONZALEZ GLADYS Secretary 12605 SW 93RD PLACE, MIAMI, FL, 33176

Treasurer

Name Role Address
GONZALEZ GLADYS Treasurer 12605 SW 93RD PLACE, MIAMI, FL, 33176

Vice President

Name Role Address
GONZALEZ MARIA L Vice President 12605 S.W. 93RD PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
MERGER 2008-12-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P03000032862. MERGER NUMBER 300000092163
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 16711 COLLINS AVENUE, APT 2304, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2001-05-11 16711 COLLINS AVENUE, APT 2304, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 2100 SALZEDO STREET SUITE 300, SUITE 300, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-24
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-06-23
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State