Detail by Officer/Registered Agent Name

Florida Profit Corporation

G. I. HOLDINGS, INC.

Filing Information
P97000082877 65-0912990 09/24/1997 FL ACTIVE REINSTATEMENT 10/30/2000
Principal Address
3109 Grand Ave
#555
Miami, FL 33133

Changed: 07/29/2015
Mailing Address
3109 Grand Ave
#555
Miami, FL 33133

Changed: 07/29/2015
Registered Agent Name & Address OBRONT COREY, PLLC
169 East Flager Street
SUITE 1321
MIAMI, FL 33131

Name Changed: 02/08/2018

Address Changed: 04/05/2023
Officer/Director Detail Name & Address

Title PS

AVALOS, JOSE B.
3109 Grand Ave
#555
Miami, FL 33133

Title Director

Servitje Labarrere, Roberto
3109 Grand Ave #555
Miami, FL 33133

Title Director

Servitje Labarrere, Mauricio
3109 Grand Ave #555
Miami, FL 33133

Title Director

Servitje Achutegui, Roberto
3109 Grand Ave #555
Miami, FL 33133

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/05/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
07/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
07/05/2013 -- Reg. Agent Change View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
12/24/2003 -- Reg. Agent Change View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
10/30/2000 -- REINSTATEMENT View image in PDF format
10/13/1997 -- NAME CHANGE View image in PDF format
09/24/1997 -- Domestic Profit Articles View image in PDF format