Search icon

GS GRAND DISTRIBUTION LLC***** - Florida Company Profile

Company Details

Entity Name: GS GRAND DISTRIBUTION LLC*****
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GS GRAND DISTRIBUTION 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: 11 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: L08000077143
FEI/EIN Number 263161843

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

Address: 1150 Nw 72nd Ave Tower 1, Miami, FL, 33126, US
Mail Address: 32920 Alvarado Niles rd, Union City, CA, 94587, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARKISSOV GREGORII President 32920 Alvarado Niles rd, Union City, CA, 94587
SARKISSOVA IRINA Vice President 32920 Alvarado Niles rd, Union City, CA, 94587
SARKISSOV GREGORII Agent 1150 Nw 72nd Ave Tower 1, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1150 Nw 72nd Ave Tower 1, Ste 455 #14982, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-04-22 SARKISSOV, GREGORII -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1150 Nw 72nd Ave Tower 1, Ste 455 #14982, Miami, FL 33126 -
LC AMENDMENT AND NAME CHANGE 2022-10-03 GS GRAND DISTRIBUTION LLC***** -
CHANGE OF MAILING ADDRESS 2022-09-14 1150 Nw 72nd Ave Tower 1, Ste 455 #14982, Miami, FL 33126 -
LC AMENDMENT 2013-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-10
LC Amendment and Name Change 2022-10-03
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State