Search icon

GF INNOVATIVE LLC

Company Details

Entity Name: GF INNOVATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000083795
FEI/EIN Number 45-5612774
Address: 901 EAST SAMPLE RD, SUITE B, POMPANO BEACH, FL, 33064
Mail Address: P.O. Box 11991, Miami, FL, 33101, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERRERA YSABEL Agent 1392 NW 93rd Terrace, Coral Springs, FL, 33071

Authorized Member

Name Role Address
Ferrera Ysabel Authorized Member P.O. Box 11991, Miami, FL, 33101
Guzman Ricardo Authorized Member P.O. Box 11991, Miami, FL, 33101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002969 G- SPA EXPIRED 2014-01-08 2019-12-31 No data 4603 NW 59TH WAY, CORAL SPRINGS, FL, 33067
G13000110524 SOAPY BODY RUBS EXPIRED 2013-11-11 2018-12-31 No data 901 E SAMPLE RD STE B, CORAL SPRINGS, FL, 33064
G13000109713 SAOPY BUDY RUBS EXPIRED 2013-11-07 2018-12-31 No data 4603 NW 59TH WAY, CORAL SPRINGS, FL, 33067
G13000055581 INNOVATIVE SPA EXPIRED 2013-06-07 2018-12-31 No data 901 E SAMPLE RD STE B, POMPANO BEACH, FL, 33064
G13000025833 GOLDEN HANDS EXPIRED 2013-03-14 2018-12-31 No data 3192 WEST HALLANDELE BEACH UNIT C,D, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-07-15 901 EAST SAMPLE RD, SUITE B, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2021-07-15 FERRERA , YSABEL No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 1392 NW 93rd Terrace, Coral Springs, FL 33071 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000415511 LAPSED CACE17018271 SEVENTEENTH JUDICIAL CIRCUIT 2019-06-13 2024-06-17 $88,346.20 TWIN SHOPPING CENTER-SOUTH, LLC, 1060 EAST 33RD STREET, HIALEAH, FL 33013

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-15
AMENDED ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State