Search icon

GSVV DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: GSVV DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSVV DESIGN, 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: 10 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L10000026578
FEI/EIN Number 272096426

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

Address: 1300 PENNSYLVANIA AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1300 PENNSYLVANIA AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ VEGAS GABRIELA Managing Member 1300 PENSYLVANIA AVE, STE 204, MIAMI BEACH, FL, 33139
SANCHEZ GABRIELA Agent 7928 East Dr, MIAMI, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079856 BURST PROJECT ART FAIR EXPIRED 2011-08-10 2016-12-31 - 1865 JF KENNEDY CSWAY #14D, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 1300 PENNSYLVANIA AVE, #204, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-03-15 1300 PENNSYLVANIA AVE, #204, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 SANCHEZ , GABRIELA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 7928 East Dr, #904, MIAMI, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State