Search icon

GC CONSTRUCTION MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GC CONSTRUCTION MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GC CONSTRUCTION MANAGEMENT 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: 30 May 2012 (13 years ago)
Date of dissolution: 08 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2023 (2 years ago)
Document Number: L12000072105
FEI/EIN Number 45-5433334

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

Address: 5471 SW 144 Ave, MIAMI, FL, 33175, US
Mail Address: 5471 SW 144 Ave, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Daniel President 5471 SW 144 Ave, MIAMI, FL, 33175
Rodriguez Daniel E Dani 5471 SW 144 Ave, MIAMI, FL, 33175
Rodriguez Daniel Agent 5471 SW 144 Ave, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-08 - -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 5471 SW 144 Ave, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-04-07 5471 SW 144 Ave, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2019-04-07 Rodriguez, Daniel -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-08
REINSTATEMENT 2022-10-12
REINSTATEMENT 2021-12-22
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-07
CORLCDSMEM 2019-03-13
Reg. Agent Resignation 2019-03-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
LC Amendment 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State