Search icon

GGB PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GGB PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GGB PROPERTIES, 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: 12 Nov 2010 (14 years ago)
Document Number: L10000118632
FEI/EIN Number 453202219

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

Address: 18016 SW 13TH STREET, Pembroke Pines, FL, 33029, US
Mail Address: 3720 SW 133RD CT, MIAMI, FL, 33175, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arrastia Gabriella Manager 3720 SW 133RD CT, MIAMI, FL, 33175
Arrastia Brandon President 11901 West Ridge Rd, Wheat Ridge, CO, 80033
Arrastia Griselle Vice President 3720 SW 133 Ct., Miami, FL, 33175
MARTIN MARLEN C Agent 18016 SW 13TH STREET, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 18016 SW 13TH STREET, Pembroke Pines, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-23 18016 SW 13TH STREET, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2018-05-23 18016 SW 13TH STREET, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2018-05-23 MARTIN, MARLEN C -
REGISTERED AGENT ADDRESS CHANGED 2018-05-23 18016 SW 13TH STREET, Pembroke Pines, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State