Search icon

GDC OF FLORIDA IMPORTS, INC.

Company Details

Entity Name: GDC OF FLORIDA IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Apr 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Aug 2007 (17 years ago)
Document Number: P99000033230
FEI/EIN Number 65-0918014
Address: 13122 NW 7TH LN, MIAMI, FL 33182
Mail Address: 13122 NW 7TH LANE, MIAMI, FL 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA, ISMAEL Agent 13122 NW 7TH LANE, MIAMI, FL 33182

Vice President

Name Role Address
RIVERA, ISMAEL Vice President 13122 NW 7TH LANE, MIAMI, FL 33182

President

Name Role Address
RIVERA, RAQUEL President 13122 NW 7TH LANE, MIAMI, FL 33182

Director

Name Role Address
RIVERA, RAQUEL Director 13122 NW 7TH LANE, MIAMI, FL 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013608 ANUBIS COSMETICS ACTIVE 2022-02-03 2027-12-31 No data 10889 NW 17TH ST, SUITE 154, SWEETWATER, FL, 33172
G11000030027 ANUBIS COSMETICS EXPIRED 2011-03-24 2016-12-31 No data 4815 NW 79TH AVE., SUITE 12, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 13122 NW 7TH LN, MIAMI, FL 33182 No data
CANCEL ADM DISS/REV 2007-08-13 No data No data
CHANGE OF MAILING ADDRESS 2007-08-13 13122 NW 7TH LN, MIAMI, FL 33182 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 1999-07-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State