Search icon

GABLES WIRELESS, INC.

Company Details

Entity Name: GABLES WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000063053
FEI/EIN Number 650935987
Address: 2205 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Mail Address: 2205 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ CARLO F Agent 2205 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

President

Name Role Address
RODRIGUEZ ELIZABETH President 2205 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
RODRIGUEZ ELIZABETH Secretary 2205 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Director

Name Role Address
RODRIGUEZ ELIZABETH Director 2205 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
RODRIGUEZ CARLO Director 2205 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Vice President

Name Role Address
RODRIGUEZ CARLO Vice President 2205 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
RODRIGUEZ CARLO Treasurer 2205 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2004-12-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-17 2205 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 No data
AMENDMENT 2002-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2002-09-17 RODRIGUEZ, CARLO F No data
NAME CHANGE AMENDMENT 2001-08-02 GABLES WIRELESS, INC. No data
CHANGE OF MAILING ADDRESS 2001-03-02 2205 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 2205 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000530928 ACTIVE 1000000229173 DADE 2011-08-11 2031-08-17 $ 4,244.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2004-12-29
ANNUAL REPORT 2003-05-16
Amendment 2002-09-17
ANNUAL REPORT 2002-02-21
Name Change 2001-08-02
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-04-13
Domestic Profit 1999-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State