Search icon

GSM CHEMICALS & SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: GSM CHEMICALS & SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSM CHEMICALS & SYSTEMS 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: 06 Oct 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2012 (12 years ago)
Document Number: L04000072619
FEI/EIN Number 010821540

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

Address: 3225 N HIATUS RD, FT LAUDERDALE, FL, 33345, US
Mail Address: 3225 N HIATUS RD, FT LAUDERDALE, FL, 33345, US
ZIP code: 33345
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA GISELA Managing Member 3225 N HIATUS RD, FT LAUDERDALE, FL, 33345
PROFESSIONAL SOLUTIONS & SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 3225 N HIATUS RD, Suite 451002, FT LAUDERDALE, FL 33345 -
CHANGE OF MAILING ADDRESS 2021-05-01 3225 N HIATUS RD, Suite 451002, FT LAUDERDALE, FL 33345 -
REGISTERED AGENT NAME CHANGED 2021-05-01 PROFESSIONAL SOLUTIONS & SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 3225 N HIATUS RD, Suite 451002, FT LAUDERDALE, FL 33345 -
LC AMENDMENT 2012-10-08 - -
CANCEL ADM DISS/REV 2008-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State