Search icon

THE GOSZ PROFESSIONAL LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: THE GOSZ PROFESSIONAL LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GOSZ PROFESSIONAL LIMITED COMPANY 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: 06 Nov 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Aug 2018 (7 years ago)
Document Number: L07000112091
FEI/EIN Number NOT APPLICABLE

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

Address: 1900 N. BAYSHORE DR,, STE. 1A-125, MIAMI, FL, 33132, US
Mail Address: 1900 N. BAYSHORE DR,, STE. 1A-125, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSZ JOSEPH R Authorized Member 1900 N Bayshore Dr, MIAMI, FL, 33132
GOSZ JOSEPH R Agent 1900 N. BAYSHORE DR,, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08276900177 GOSZ EXPIRED 2008-10-02 2013-12-31 - 2 S. BISCAYNE BLVD., SUITE 3800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 1900 N. BAYSHORE DR,, STE. 1A-125, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-08-28 1900 N. BAYSHORE DR,, STE. 1A-125, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-28 1900 N. BAYSHORE DR,, STE. 1A-125, MIAMI, FL 33132 -
REINSTATEMENT 2014-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-05-13
CORLCRACHG 2018-08-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State