Entity Name: | GCL INVESTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GCL INVESTMENTS, L.L.C. 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: | 25 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2013 (12 years ago) |
Document Number: | L08000020199 |
FEI/EIN Number |
262104921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13350 SW 131 Street, MIAMI, FL, 33186, US |
Mail Address: | 13350 SW 131 Street, Suite 106, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANDAL ALEJANDRO SMGRM | Managing Member | 13350 SW 131 Street, MIAMI, FL, 33186 |
Canas Lissette | Managing Member | 13350 SW 131 Street, Miami, FL, 33186 |
CANAS JOSE M | Agent | 13350 SW 131 Street, Miami, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08248900255 | NEW WAVE ARCHITECTURAL PRODUCTS | EXPIRED | 2008-09-04 | 2013-12-31 | - | 11305 S.W. 134TH AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 13350 SW 131 Street, Ste 106, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2017-01-18 | 13350 SW 131 Street, Suite 106, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 13350 SW 131 Street, Suite 106, MIAMI, FL 33186 | - |
REINSTATEMENT | 2013-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-11 | CANAS, JOSE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State