Search icon

GABLES BANQUET HALL, INC.

Company Details

Entity Name: GABLES BANQUET HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2005 (19 years ago)
Document Number: P98000086022
FEI/EIN Number 650867288
Address: 7360 CORAL WAY, 19, MIAMI, FL, 33155
Mail Address: 7360 CORAL WAY, 19, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO GENARO Agent 8901 SW 142 AVE, MIAMI, FL, 33186

President

Name Role Address
SOTO GENARO President 8901 SW 142 AVE, MIAMI, FL, 33186

Secretary

Name Role Address
Soto Marlen Secretary 770 Cloughton Island Dr., Miami, FL, 33131

Vice President

Name Role Address
Alvarez Mayra Vice President 4541 SW 147 CT, Miami, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011313 THE GABLES COFFEE HOUSE ACTIVE 2023-01-24 2028-12-31 No data 7360 CORAL WAY , 19, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-26 SOTO, GENARO No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8901 SW 142 AVE, APT 636, MIAMI, FL 33186 No data
CANCEL ADM DISS/REV 2005-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 7360 CORAL WAY, 19, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 1999-02-26 7360 CORAL WAY, 19, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State