Search icon

GAC INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: GAC INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAC INDUSTRIES 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: 02 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L09000053432
FEI/EIN Number 352840541

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

Address: 8225 NW 30th Terrace, Miami, FL, 33122, US
Mail Address: 8225 NW 30th Terrace, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUPUT ELSA R Manager 8225 NW 30th Terrace, Miami, FL, 33122
P&A Financial Services Corp. Agent 174 NE 96 ST, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005876 MIAMI MOTION SERVICES EXPIRED 2015-01-16 2020-12-31 - 9737 NW 41ST STREET, SUITE 422, DORAL, FL, 33178
G12000111954 SATCOMM USA EXPIRED 2012-11-20 2017-12-31 - 9600 NW 38TH STREET, SUITE 311, DORAL, FL, 33178
G11000004816 MT CARGO INTERNATIONAL EXPIRED 2011-01-10 2016-12-31 - 2129 NW 86 AVE, SUITE #4, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 174 NE 96 ST, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2024-01-29 P&A Financial Services Corp. -
CHANGE OF MAILING ADDRESS 2024-01-29 8225 NW 30th Terrace, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 8225 NW 30th Terrace, Miami, FL 33122 -
REINSTATEMENT 2018-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000694600 TERMINATED 1000000683207 DADE 2015-06-15 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State