Search icon

GFL MIAMI, LLC - Florida Company Profile

Company Details

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

GFL MIAMI, 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: 09 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: L05000013545
FEI/EIN Number 202312516

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

Address: 335 S BISCAYNE BOULEVARD, UNIT CU-1, MIAMI, FL, 33131, US
Mail Address: 335 S BISCAYNE BOULEVARD, UNIT CU-1, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCI GINO Manager 86 W 3RD STREET, NEW YORK, NY, 10012
MASCI FERNANDO Manager 22 WATTS STREET, NEW YORK, NY, 10013
TULLIO LUIGI Manager 100 SOUTH POINT DRIVE #1809, MIAMI BEACH, FL, 33139
PFLUGNER J GEOFFREY Agent 335 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 335 S BISCAYNE BOULEVARD, UNIT CU-1, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-30 335 S BISCAYNE BOULEVARD, UNIT CU-1, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 335 S BISCAYNE BLVD, MIAMI, FL 33131 -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-03-22 PFLUGNER, J GEOFFREY -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State