Search icon

GREAT FIVE LLC - Florida Company Profile

Company Details

Entity Name: GREAT FIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT FIVE 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 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: L11000035298
FEI/EIN Number 371632988

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

Address: 255 Aragon Avenue, CORAL GABLES, FL, 33134, US
Mail Address: 255 Aragon Avenue, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Gonzalo M Manager 255 Aragon Avenue, CORAL GABLES, FL, 33134
GUZMAN & GUZMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-18 George D. Perlman P.A. -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 2600 South Douglas Road, Suite 900, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-02-18 2600 South Douglas Road, Suite 900, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 1441 Brickell Ave, Suite 1400, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 255 Aragon Avenue, 2nd Floor, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 255 Aragon Avenue, 2nd Floor, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-01-26 255 Aragon Avenue, 2nd Floor, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-02-13 GUZMAN & GUZMAN, P.A. -
LC NAME CHANGE 2011-04-28 GREAT FIVE LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State