Search icon

GW PUBLISHING US, LLC - Florida Company Profile

Company Details

Entity Name: GW PUBLISHING US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GW PUBLISHING US, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000041012
FEI/EIN Number 680678234

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

Address: 175 SW 7ST STREET, 1911, MIAMI, FL, 33130
Mail Address: 175 SW 7ST STREET, 1911, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES FEDERICO Managing Member 175 SW 7 STREET STE 1911, MIAMI, FL, 33130
STATIA CPA PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104406 ESPN DEPORTES LA REVISTA EXPIRED 2010-11-15 2015-12-31 - 175 SW 7 STREET, #1503, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 175 SW 7ST STREET, 1911, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2012-03-15 175 SW 7ST STREET, 1911, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2012-03-15 STATIA CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 7770 SW 104TH ST, 200, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000208633 LAPSED 14-23752 CC 05 (02) COUNTY, MIAMI-DADE COUNTY, FL 2015-01-26 2020-02-09 $9,121.26 R.R. DONNELLEY & SONS COMPANY, 111 SOUTH WACKER DRIVE, CHICAGO, IL 60606

Documents

Name Date
Reg. Agent Resignation 2014-12-18
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-03
Florida Limited Liability 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State