Entity Name: | G.T.E. 2 INVESTMENTS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.T.E. 2 INVESTMENTS 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. |
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 Jan 2012 (13 years ago) |
Document Number: | L12000011543 |
FEI/EIN Number |
45-4361685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 253 172ND STREET, SUNNY ISLES, FL, 33160, US |
Mail Address: | 253 172ND STREET, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IUSIM OSTROW EITAN | Manager | 253 172ND STREET, SUNNY ISLES, FL, 33160 |
OSTROW SEIMBERG JUDITH | Managing Member | 253 172ND STREET, SUNNY ISLES, FL, 33160 |
IUSIM MAURICIO | Managing Member | 253 172ND STREET, SUNNY ISLES, FL, 33160 |
Jeanette Hernandez-Suarez, PA | Agent | 11410 N. KENDALL DRIVE, Miami, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000040645 | MIA CAKE HOUSE | EXPIRED | 2014-04-23 | 2019-12-31 | - | 2787 E OAKLAND PARK BLVD, STE 204, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Jeanette Hernandez-Suarez, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 11410 N. KENDALL DRIVE, SUITE 505, Miami, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-03 | 253 172ND STREET, UNIT 110, SUNNY ISLES, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State