Entity Name: | MOMENTUM GSD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOMENTUM GSD, 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: | 22 Jan 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Jun 2020 (5 years ago) |
Document Number: | L13000011154 |
FEI/EIN Number |
46-1856639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 NW 102 Ave, Suite 216, MIAMI, FL, 33172, US |
Mail Address: | 2555 NW 102 Ave., Suite 216, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRILL-FACIO SHANE | Manager | 2555 NW 102 Ave., Suite 216, MIAMI, FL, 33172 |
Raisa Cundiff I | Regi | 2555 NW 102 Ave, 216, Miami, FL, 33172 |
MERRILL-FACIO SHANE | Agent | 2555 NW 102 Ave., Suite 216, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-06-02 | - | - |
REINSTATEMENT | 2020-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 2555 NW 102 Ave, Suite 216, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 2555 NW 102 Ave., Suite 216, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 2555 NW 102 Ave, Suite 216, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-31 | MERRILL-FACIO, SHANE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-03 |
LC Amendment | 2020-06-02 |
REINSTATEMENT | 2020-01-31 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State