Search icon

GUSMEL, LLC - Florida Company Profile

Company Details

Entity Name: GUSMEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUSMEL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L04000057637
FEI/EIN Number 201496344

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17301 BISCAYNE BLVD, AVENTURA, FL, 33160, US
Mail Address: 17301 Biscayne blvd, aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JAKUBOWICZ YUSETH Manager 17301 Biscayne blvd, aventura, FL, 33160
JAKUBOWICZ EDWARD Manager 17301 Biscayne blvd, aventura, FL, 33160
GEORGE SAEZ CPA PA Agent 1750 JAMES AVE, MIAMI, FL, 33139
ONE ROMA LLC Manager -
OASIS POLO, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 1750 JAMES AVE, 4D, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-03-10 GEORGE SAEZ CPA PA -
CHANGE OF MAILING ADDRESS 2020-12-29 17301 BISCAYNE BLVD, UNIT 1703, AVENTURA, FL 33160 -
LC DISSOCIATION MEM 2020-12-28 - -
LC AMENDMENT 2020-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-28 17301 BISCAYNE BLVD, UNIT 1703, AVENTURA, FL 33160 -
LC AMENDMENT 2017-09-01 - -
REINSTATEMENT 2015-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2008-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-04
LC Amendment 2020-12-28
CORLCDSMEM 2020-12-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
LC Amendment 2017-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State