Search icon

GN AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: GN AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GN AUTOMOTIVE 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: 15 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: L09000119131
FEI/EIN Number 271493756

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

Address: 5130 NW 15 TH STREET, BAY H, MARGATE, FL, 33063, US
Mail Address: 625 OAKS DRIVE, 602, POMPANO BEACH, FL, 33069, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS NORMAN A Manager 625 OAKS DRIVE #602, POMPANO BEACH, FL, 33069
HARRIS NORMAN A Agent 625 OAKS DRIVE, PAMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106388 WOODBRIDGECARS EXPIRED 2010-11-19 2015-12-31 - 625 OAKS DRIVE, 602, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 5130 NW 15 TH STREET, BAY H, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2013-01-02 5130 NW 15 TH STREET, BAY H, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-02 625 OAKS DRIVE, 602, PAMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State