Search icon

GOURMETTI BRANDS LLC - Florida Company Profile

Company Details

Entity Name: GOURMETTI BRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOURMETTI BRANDS 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: 25 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L11000024316
FEI/EIN Number 432119289

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

Address: 2980 NE 207th St, SUITE 300, AVENTURA, FL, 33180, US
Mail Address: 2980 NE 207th St, SUITE 300, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX, ACCOUNTING & FINANCIAL PRO, INC Agent -
SALAZAR GOFREDY Manager 2980 NE 207th St, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2980 NE 207th St, SUITE 300, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-25 2980 NE 207th St, SUITE 300, AVENTURA, FL 33180 -
REINSTATEMENT 2020-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 2980 NE 207th Street, SUITE 405, AVENTURA, FL 33180 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 TAX, ACCOUNTING & FINANCIAL PRO, INC -
LC AMENDMENT 2011-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-15
REINSTATEMENT 2020-12-17
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State