Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GMMI, INC.

Filing Information
P40317 75-2436905 08/28/1992 TX ACTIVE NAME CHANGE AMENDMENT 06/18/2008 NONE
Principal Address
880 SW 145th Avenue
Suite 400
Pembroke Pines, FL 33027

Changed: 02/05/2024
Mailing Address
880 SW 145th Avenue
Suite 400
Pembroke Pines, FL 33027

Changed: 02/05/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/02/2015

Address Changed: 02/02/2015
Officer/Director Detail Name & Address

Title President, Director

Carnicelli, Chris James
28 Liberty Street
Suite 3040
New York, NY 10005

Title Secretary

Collins, John Milton
28 Liberty Street
Suite 3040
New York, NY 10005

Title Treasurer

Jean-Louis Keruzore, Benoit Olivier
9797 Aero Drive
Suite 300
San Diego, CA 92123

Title Director

Le Berre, Jean-Yves
2 rue Pillet-Will
Paris, Cedex 09 75309 FR

Title Director

Bemporad, Simone
2 rue Pillet-Will
Paris, Cedex 09 75309 FR

Title Director

Babinet, Virginie
2 Rue Pillet-Will
Paris, Cedex 09 75309 FR

Annual Reports
Report YearFiled Date
2023 02/20/2023
2023 03/03/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
08/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
05/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
11/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
05/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- Reg. Agent Change View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
06/28/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/27/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
06/18/2008 -- Name Change View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
02/16/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
06/26/1995 -- ANNUAL REPORT View image in PDF format