Search icon

G.R.C. SYSTEM CORP.

Company Details

Entity Name: G.R.C. SYSTEM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000034741
FEI/EIN Number 650912484
Address: 4011 WEST FLAGLER STREET, SUITE 501, CORAL GABLES, FL, 33134
Mail Address: 4011 WEST FLAGLER STREET, SUITE 501, CORAL GABLES, FL, 33194
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GERMAN ROMERO Agent 4011 WEST FLAGLER STREET, STE 501, CORAL GABLES, FL, 33134

President

Name Role Address
ROMERO GERMAN President 4011 WEST FLAGLER STREET, STE 501, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
ROMERO GERMAN Treasurer 4011 WEST FLAGLER STREET, STE 501, CORAL GABLES, FL, 33134

Director

Name Role Address
ROMERO GERMAN Director 4011 WEST FLAGLER STREET, STE 501, CORAL GABLES, FL, 33134
FERNANDEZ JORGE ALBERTO Director 9972 SW 88 ST. #27, MIAMI, FL, 33176
ALEJANDRO MIRANDA Director 5910 NW 7 COURT, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 4011 WEST FLAGLER STREET, SUITE 501, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2009-01-07 GERMAN, ROMERO No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 4011 WEST FLAGLER STREET, STE 501, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2009-01-07 4011 WEST FLAGLER STREET, SUITE 501, CORAL GABLES, FL 33134 No data
AMENDMENT 2005-07-13 No data No data
AMENDMENT 2001-08-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000596343 ACTIVE 1000000172955 DADE 2010-05-13 2030-05-19 $ 716.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-21
Amendment 2005-07-13
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-14
Amendment 2001-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State