Entity Name: | GZI REAL ESTATE SALES & MARKETING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GZI REAL ESTATE SALES & MARKETING 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. |
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: | 23 Apr 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Nov 2015 (9 years ago) |
Document Number: | L07000043015 |
FEI/EIN Number |
651303381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200, BRICKELL AV. Office 1950, Miami, FL, 33131, US |
Mail Address: | 1200 BRICKELL AV., Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTICE PABLO | Manager | 1200 BRICKELL AVENUE, BRICKELL, FL, 33131 |
BUTTICE PABLO | Agent | 1200, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1200, BRICKELL AV. Office 1950, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 1200, BRICKELL Avenue, 1950, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 1200, BRICKELL AV. Office 1950, Miami, FL 33131 | - |
LC AMENDMENT | 2015-11-18 | - | - |
REINSTATEMENT | 2015-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-16 | BUTTICE, PABLO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2007-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-07-07 |
LC Amendment | 2015-11-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State