Search icon

G.T.E. 2 INVESTMENTS LLC. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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