Search icon

GACENIGA, INC.

Company Details

Entity Name: GACENIGA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S70056
FEI/EIN Number 65-0294552
Address: 808 PONCE DE LEON BLVD., CORAL GABLES, FL 33134
Mail Address: 1801 SW 12TH ST, MIAMI, FL 33135
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ, ELOISA V. Agent 1801 SW 12TH ST, MIAMI, FL 33135

Director

Name Role Address
ALVAREZ, CARLOS M. Director 1801 SW 12TH ST, MIAMI, FL

President

Name Role Address
ALVAREZ, CARLOS M. President 1801 SW 12TH ST, MIAMI, FL

Secretary

Name Role Address
ALVAREZ, CIRA N. Secretary 1801 SW 12TH ST, MIAMI, FL

Treasurer

Name Role Address
ALVAREZ, ELOISA V. Treasurer 1801 SW 12TH ST, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-01-21 808 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
J10000266160 ACTIVE 1000000146345 DADE 2009-11-10 2030-02-16 $ 1,078.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000266186 ACTIVE 1000000146353 DADE 2009-11-05 2030-02-16 $ 2,090.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000318272 ACTIVE 1000000060239 25935 1808 2007-09-19 2027-10-03 $ 1,714.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000055437 TERMINATED 1000000041521 25344 2935 2007-02-07 2027-02-28 $ 19,742.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State