Search icon

GFES CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GFES CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GFES CONSULTING GROUP, 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: 22 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: L09000121647
FEI/EIN Number 271533891

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

Address: 11431 NW 107th Street., Miami, FL, 33178, US
Mail Address: 11431 NW 107th Street., Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA GUSTAVO Managing Member 11431 NW 107th Street., Miami, FL, 33178
EXCELSIOR CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 EXCELSIOR CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 135 SAN LORENZO AVE., PH 840, CORAL GABLES, FL 33146 -
REINSTATEMENT 2023-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF AUTHORITY 2019-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 11431 NW 107th Street., Suite 16, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-28 11431 NW 107th Street., Suite 16, Miami, FL 33178 -
REINSTATEMENT 2011-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-09-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
CORLCAUTH 2019-08-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State