Entity Name: | GOURMET SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOURMET SOUTH FLORIDA, 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: | 29 May 2012 (13 years ago) |
Document Number: | L12000071087 |
FEI/EIN Number |
45-5376878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 N Bayshore Drive, MIAMI, FL, 33132, US |
Mail Address: | 1800 N Bayshore Drive, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEO ROBERTO C | Manager | 1800 N Bayshore Drive, MIAMI, FL, 33132 |
Swetz Geoffrey O | Manager | 1800 N Bayshore Drive, MIAMI, FL, 33132 |
LEO ROBERTO C | Agent | 1800 N Bayshore Drive, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000049766 | HOSPITALITY SOURCING SERVICES | ACTIVE | 2024-04-13 | 2029-12-31 | - | 1800 N BAYSHORE DR, 4110, MIAMI, FL, 33132 |
G14000075605 | SPOONABILITIES | EXPIRED | 2014-07-21 | 2024-12-31 | - | 1800 N BAYSHORE DR 4110, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-19 | 1800 N Bayshore Drive, 4110, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2014-01-19 | 1800 N Bayshore Drive, 4110, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-19 | 1800 N Bayshore Drive, 4110, MIAMI, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State