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