Search icon

GDF 1505 CO. LLC - Florida Company Profile

Company Details

Entity Name: GDF 1505 CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GDF 1505 CO. 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: 23 Feb 2010 (15 years ago)
Document Number: L10000020901
FEI/EIN Number 421770456

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

Address: 3131 NE 188TH ST, APT 1505, AVENTURA, FL, 33180
Mail Address: 3131 NE 188TH ST, APT 1505, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
G&A ACCOUNTING AND TAXES SERVICES INC Agent 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134
CAMACHO MARIO GOMES Member 3131 NE 188TH ST # 1505, AVENTURA, FL, 33180
RODRIGUEZ ANA DE FREITAS Member 3131 NE 188TH ST # 1505, AVENTURA, FL, 33180
GOMES DE FREITAS DANNY Auth 3131 NE 188TH ST # 1505, AVENTURA, FL, 33180
GOMES DE FREITAS CHRISTIAN Member 3131 NE 188TH ST # 1505, AVENTURA, FL, 33180
GOMES DE FREITAS MARIANA Member 3131 NE 188TH ST # 1505, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 1825 Ponce de Leon Blvd, Suite 400, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2013-02-23 G&A ACCOUNTING AND TAXES SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 3131 NE 188TH ST, APT 1505, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-04-22 3131 NE 188TH ST, APT 1505, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State