Search icon

GM 77 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GM 77 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GM 77 INVESTMENTS, 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: 30 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: L09000094314
FEI/EIN Number 27-2794838

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

Address: 200 BISCAYNE BOULEVARD WAY, UNIT 5301, MIAMI, FL, 33131, US
Mail Address: 200 BISCAYNE BOULEVARD WAY, UNIT 5301, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRANSACTION ADVISORS & CONSULTANTS, LLC Agent -
DIVO JORGE A Manager 200 BISCAYNE BOULEVARD WAY, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 10261 SW 72 St, C 101, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 200 BISCAYNE BOULEVARD WAY, UNIT 5301, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-30 200 BISCAYNE BOULEVARD WAY, UNIT 5301, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-09-11 TRANSACTION ADVISORS & CONSULTANTS LLC -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-08-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State