Search icon

GIGATRONICS, INC.

Company Details

Entity Name: GIGATRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 1999 (25 years ago)
Document Number: P97000053927
FEI/EIN Number 650770170
Address: 1952 NW 93rd Ave, DORAL, FL, 33172, US
Mail Address: 1952 NW 93rd Ave, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARIELLO ROBERTO Agent 1952 NW 93rd Ave, DORAL, FL, 33172

President

Name Role Address
CARIELLO ROBERTO President 1952 NW 93rd Ave, DORAL, FL, 33172

Vice President

Name Role Address
Cariello Edna L Vice President 1952 NW 93rd Ave, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120883 THERMO PARTS CO ACTIVE 2023-09-28 2028-12-31 No data 1950 NW 93RD AVE, DORAL, FL, 33172
G21000138491 GIGATRONICS VACUUM ELECTRON ACTIVE 2021-10-14 2026-12-31 No data 1952 NW 93RD AVE, DORAL, FL, 33172
G18000055628 BEENBOX CORP. EXPIRED 2018-05-04 2023-12-31 No data 3533 NW 82ND AVE, DORAL, FL, 33122
G14000010400 GIGAVET VETERINARY PRODUCTS CORP ACTIVE 2014-01-29 2029-12-31 No data 1952 NW 93 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 1952 NW 93rd Ave, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2019-01-03 1952 NW 93rd Ave, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1952 NW 93rd Ave, DORAL, FL 33172 No data
REINSTATEMENT 1999-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State