Search icon

GSK HOLLYWOOD DEVELOPMENT GROUP, LLC

Company Details

Entity Name: GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L02000031493
FEI/EIN Number 061673742
Address: 18851 NE 29th Ave, Suite 1011-B, Aventura, FL, 33180, US
Mail Address: PO BOX 611510, MIAMI, FL, 33261-1510, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIRULNIK ALEX DPA Agent 2199 Ponce de Leon Blvd, Coral Gables, FL, 33134

Manager

Name Role Address
KAVANA JOSE Manager 18851 NE 29th Ave, Aventura, FL, 33180
BESSO MICHAEL Manager 18851 NE 29th Ave, Aventura, FL, 33180
GROSSKOPF MANUEL Manager 18851 NE 29th Ave, Aventura, FL, 33180
FISCHER WALTER Manager 18851 NE 29th Ave, Aventura, FL, 33180
SOTOLONGO DAISY M Manager 18851 NE 29th Ave, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2021-04-14 SIRULNIK, ALEX D, PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2199 Ponce de Leon Blvd, Suite 301, Coral Gables, FL 33134 No data
AMENDMENT 2005-08-15 No data No data
CHANGE OF MAILING ADDRESS 2005-05-03 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 No data
AMENDMENT 2003-05-05 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State