Search icon

GPM INDUSTRIAL INC.

Company Details

Entity Name: GPM INDUSTRIAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2024 (2 months ago)
Document Number: P99000090245
FEI/EIN Number 650953182
Address: 88 SW 7 ST, 1801, MIAMI, FL, 33130, US
Mail Address: 88 SW 7 ST, 1801, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IGLESIAS ADOLFO E Agent 13170 SW 128 ST, MIAMI, FL, 33186

President

Name Role Address
GAMBOA GUSTAVO President 88 SW 7 ST, MIAMI, FL, 33130

Vice President

Name Role Address
D'PASCUALE GABRIEL D Vice President 88 SW 7 ST, MIAMI, FL, 33130

Director

Name Role Address
D'PASCUALE GABRIEL D Director 88 SW 7 ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110687 GPM INSTRUMENTACION Y CONTROL C.A EXPIRED 2017-10-06 2022-12-31 No data 1335 NW 98 CT., UNIT 7, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 88 SW 7 ST, 1801, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2023-05-01 88 SW 7 ST, 1801, MIAMI, FL 33130 No data
AMENDMENT 2015-02-25 No data No data
AMENDMENT 2014-11-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 13170 SW 128 ST, SUITE # 203, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000383853 ACTIVE 1000000930576 DADE 2022-08-05 2032-08-10 $ 2,234.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000137061 ACTIVE 2019-006739-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2021-02-22 2026-04-01 $191,869.87 OIL, GAS & ENERGY SERVICES CORP., A PANAMA CORPORATION, NO 1 BOON LEAT TERR #07-03, HARBOURSIDE, SINGAPORE BLDG. 1, 119843
J20000197075 ACTIVE 2019008478CA01 MIAMI-DADE CLERK OF COURT CIRC 2020-02-04 2025-04-14 $363,657.63 LENN INTERNATIONAL PTE LTD, 90JURONG PIER RD., BLK 3-03-01 MEP, SINGAPORE, 619177

Documents

Name Date
Amendment 2024-11-25
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State