Search icon

GAPARDIS, INC.

Company Details

Entity Name: GAPARDIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 1998 (27 years ago)
Document Number: P98000064553
FEI/EIN Number 650852956
Address: 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181
Mail Address: 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Q2QHJWFMX6WI24 P98000064553 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Ghandour, Fares, 1852 North East 144th Street, North Miami, US-FL, US, 33181
Headquarters C/O Ghandour, Fares, 1852 North East 144th Street, North Miami, US-FL, US, 33181

Registration details

Registration Date 2013-04-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000064553

Agent

Name Role Address
GHANDOUR FARES Agent 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181

President

Name Role Address
GHANDOUR FARES President 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181

Director

Name Role Address
GHANDOUR FARES Director 1852 NE 144TH STREET, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067916 REBL EXPIRED 2019-06-14 2024-12-31 No data 1852 NE 144TH ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-06-17 1852 NE 144TH STREET, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2011-06-17 1852 NE 144TH STREET, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-17 1852 NE 144TH STREET, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2007-02-01 GHANDOUR, FARES No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State