Search icon

G.H.M. GROUP, INC.

Company Details

Entity Name: G.H.M. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000048911
FEI/EIN Number 65-0764492
Address: 18331 PINES BLVD, SUITE 307, PEMBROKE PINES, FL 33029
Mail Address: 18331 PINES BLVD, SUITE 307, PEMBROKE PINES, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARINOS, ATHANASIOS Agent 18331 PINES BLVD, SUITE 307, PEMBROKE PINES, FL 33029

Director

Name Role Address
MARINOS, SYLVIE Director 1785 SW 185 AVENUE, MIRAMAR, FL 33029
MARINOS, ATHANASIOS T Director 1785 SW 185 AVENUE, MIRAMAR, FL 33029
DUPUIS, JOY Director 715 W 50TH STREET, HIALEAH, FL 33012

President

Name Role Address
MARINOS, SYLVIE President 9050 PINES BLVD,SUITE 190, PEMBROKE PINES,, FL 33029

Secretary

Name Role Address
MARINOS, ATHANASIOS T Secretary 1785 SW 185 AVENUE, MIRAMAR, FL 33029

Treasurer

Name Role Address
DUPUIS, JOY Treasurer 715 W 50TH STREET, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 18331 PINES BLVD, SUITE 307, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2008-04-30 18331 PINES BLVD, SUITE 307, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 18331 PINES BLVD, SUITE 307, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2005-04-18 MARINOS, ATHANASIOS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000546217 LAPSED 08-CA-025428 17TH CIRCUIT BROWARD COUNTY 2009-02-02 2014-02-17 $47,577.92 DELMA PEMBROKE IV, LLC, 80 MAIDEN LANE, SUITE 2205, NEW YORK, NEW YORK, 10038

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-06-22
ANNUAL REPORT 2000-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State