Search icon

GUTENBERG IMPORT & EXPORT, LLC - Florida Company Profile

Company Details

Entity Name: GUTENBERG IMPORT & EXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUTENBERG IMPORT & EXPORT, 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: 22 Sep 2005 (20 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 23 Sep 2005 (20 years ago)
Document Number: L05000093261
FEI/EIN Number 203520759

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

Address: 2665 S Bayshore Drive, Suite 1100, MIAMI, FL, 33133, US
Mail Address: 2665 S Bayshore Drive, Suite 1100, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULIDO PABLO Manager 2665 S Bayshore Drive, MIAMI, FL, 33133
PULIDO PABLO Agent 2665 S Bayshore Drive, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 2665 S Bayshore Drive, Suite 1100, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-05-25 2665 S Bayshore Drive, Suite 1100, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-25 2665 S Bayshore Drive, Suite 1100, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-01-23 PULIDO, PABLO -
ARTICLES OF CORRECT-ION/NAME CHANGE 2005-09-23 GUTENBERG IMPORT & EXPORT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State