Search icon

G.B INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: G.B INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.B INVESTMENTS 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: 19 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2010 (14 years ago)
Document Number: L07000019081
FEI/EIN Number 208494138

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

Address: 3875 cascade ter, weston, FL, 33332, US
Mail Address: 3875 CASCADE TERR, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MAGLY Managing Member 3875 cascade ter, weston, FL, 33332
Ho Gloria Managing Member 3642 SW 163 Ave, Miramar, FL, 33027
GONZALEZ MAGLY Agent 3875 cascade ter, weston, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037252 CHURCH RESOURCE MANAGEMENT ACTIVE 2024-03-13 2029-12-31 - 3875 CASCADE TERR, WESTON, FL, 33332
G12000073119 G.B DISTRIBUTION EXPIRED 2012-07-23 2017-12-31 - 4474 WESTON RD, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 3875 cascade ter, weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 3875 cascade ter, weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2020-06-11 3875 cascade ter, weston, FL 33332 -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State