Search icon

GORMEL ENTERPRISES, INC.

Company Details

Entity Name: GORMEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Dec 1990 (34 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: S20580
FEI/EIN Number 65-0234073
Address: 1172 S DIXIE HWY, #430, CORAL GABLES, FL 33196
Mail Address: 1172 S DIXIE HWY, SUITE #430, CORAL GABLES, FL 33146
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIBENBOIM, MYRIAM Agent 205 CAOBA COURT, CORAL GABLES, FL 33143

President

Name Role Address
RIBENBOIM, MYRIAM President 205 CAOBA COURT, CORAL GABLES, FL 33143

Director

Name Role Address
RIBENBOIM, MYRIAM Director 205 CAOBA COURT, CORAL GABLES, FL 33143

Vice President

Name Role Address
CHOR, HENRIQUE Vice President 13400 SW 72 AVE, MIAMI, FL

Secretary

Name Role Address
CHOR, HENRIQUE Secretary 13400 SW 72 AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 1172 S DIXIE HWY, #430, CORAL GABLES, FL 33196 No data
CHANGE OF MAILING ADDRESS 1998-04-17 1172 S DIXIE HWY, #430, CORAL GABLES, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 205 CAOBA COURT, CORAL GABLES, FL 33143 No data
REGISTERED AGENT NAME CHANGED 1991-05-15 RIBENBOIM, MYRIAM No data

Documents

Name Date
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State