Search icon

GPC REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: GPC REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GPC REAL ESTATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000023755
FEI/EIN Number 46-0482938

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

Address: 6000 NW 97TH AVE. #21, DORAL, FL, 33178
Mail Address: 6000 NW 97TH AVE. #21, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shlain Cesar Auth 2020 ne 163 st 300D, miami, FL, 33162
CONSULTING & SERVICE SOLUTION CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 consulting & Service Solution corp -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 2020 NE 163 Street 300D, Miami, FL 33162 -
LC AMENDMENT 2012-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-29 6000 NW 97TH AVE. #21, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-10-29 6000 NW 97TH AVE. #21, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000172219 ACTIVE 1000000864256 DADE 2020-03-16 2040-03-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-04
LC Amendment 2012-10-29
Florida Limited Liability 2012-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State