Search icon

GM CONSULTING ENGINEERS, LLC - Florida Company Profile

Company Details

Entity Name: GM CONSULTING ENGINEERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GM CONSULTING ENGINEERS, 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 Jan 2012 (13 years ago)
Document Number: L12000005007
FEI/EIN Number 45-4373143

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

Address: 5001 SW 74TH CT SUITE 204, MIAMI, FL, 33155, US
Mail Address: 5001 SW 74TH CT SUITE 204, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GUSTAVO L Manager 8360 SW 151TH ST, MIAMI, FL, 33158
MARTINEZ MARIA C Managing Member 8360 SW 151TH ST, MIAMI, FL, 33158
CALAFELL ANA D Agent 7621 NW 2ND ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 5001 SW 74TH CT SUITE 204, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-04-01 5001 SW 74TH CT SUITE 204, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000009839 TERMINATED 1000000730682 MIAMI-DADE 2016-12-29 2027-01-04 $ 769.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State