Search icon

GZI REAL ESTATE SALES & MARKETING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BUTTICE PABLO Manager 1200 BRICKELL AVENUE, BRICKELL, FL, 33131
BUTTICE PABLO Agent 1200, Miami, FL, 33131

Events

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 - -

Documents

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