Search icon

G.B.E. FINANCIAL, LLC. - Florida Company Profile

Company Details

Entity Name: G.B.E. FINANCIAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.B.E. FINANCIAL, 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: 13 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L09000015066
FEI/EIN Number 264252868

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

Address: 12141 SW 140TH TER #4-22, MIAMI, FL, 33186, US
Mail Address: 12141 SW 140TH TER, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUME JENNY H Managing Member 12141 SW 140TH TER #4-22, MIAMI, FL, 33186
BLUME JENNY H Agent 12141 SW 140TH TER #4-22, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021442 G.B.E. CONSULTING GROUP ACTIVE 2017-02-28 2027-12-31 - 20410 SW 125TH AVE, MIAMI, FL, 33177
G10000025182 CASA SALVADA EXPIRED 2010-03-18 2015-12-31 - 20410 SW 125 AVE, MIAMI, FL, 33177
G09000119205 G.B.E. CONSULTING GROUP EXPIRED 2009-06-12 2014-12-31 - 20410 SW 125 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 12141 SW 140TH TER #4-22, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-02-07 12141 SW 140TH TER #4-22, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 12141 SW 140TH TER #4-22, MIAMI, FL 33186 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 BLUME, JENNY H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State