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. |
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 |
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 |
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 | - |
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