Search icon

G.C.M.M., INC.

Company Details

Entity Name: G.C.M.M., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Sep 1991 (33 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: S82951
FEI/EIN Number 65-0292917
Address: 369 MIRACLE MILE, CORAL GABLES, FL 33134
Mail Address: 5195 SW 75 Street, MIAMI, FL 33143
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRENDES, BEATRIZ MPRES.D Agent 5195 SW 75 Street, MIAMI, FL 33143

P.D

Name Role Address
PRENDES, BEATRIZ P.DIREC P.D 5195 SW 75 Street, MIAMI, FL 33143

S.D

Name Role Address
ABISLAIMAN, FRANCISCO SEC.DIR S.D 369 MIRACLE MILE, CORAL GABLES, FL 33134

V.P

Name Role Address
ABISLAIMAN, JULIO V.P V.P 369 MIRACLE MILE, CORAL GABLES, FL 33134

T.D

Name Role Address
ALFANO, MA.EUGENIA T.DIREC T.D 241 WEST LAKE SUE AVE., WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2014-03-14 369 MIRACLE MILE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 5195 SW 75 Street, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2007-07-12 PRENDES, BEATRIZ MPRES.D No data

Documents

Name Date
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-14
AMENDED ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State