Search icon

GCOM GROUP, CORP.

Company Details

Entity Name: GCOM GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000055108
FEI/EIN Number 650844314
Address: 3900 NW 79 AVE, SUITE 211, MIAMI, FL, 33166
Mail Address: 3900 NW 79 AVE, SUITE 211, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MELQUIADES GUZMAN GERALD M Agent 3900 NW 79 AVE, STE 211, MIAMI, FL, 33166

President

Name Role Address
MELQUIADES GUZMAN GERALD President 3900 NW 79TH AVE, STE 211, MIAMI, FL, 33166

Secretary

Name Role Address
MELQUIADES GUZMAN GERALD Secretary 3900 NW 79TH AVE, STE 211, MIAMI, FL, 33166

Treasurer

Name Role Address
MELQUIADES GUZMAN GERALD Treasurer 3900 NW 79TH AVE, STE 211, MIAMI, FL, 33166

Director

Name Role Address
MELQUIADES GUZMAN GERALD Director 3900 NW 79TH AVE, STE 211, MIAMI, FL, 33166

Vice President

Name Role Address
DANTAS KARLA Vice President 16934 NW 20TH ST, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-08 3900 NW 79 AVE, SUITE 211, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1999-04-08 3900 NW 79 AVE, SUITE 211, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-08 3900 NW 79 AVE, STE 211, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-08
Domestic Profit 1998-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State