Search icon

GAPDS BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: GAPDS BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAPDS BUSINESS 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: 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: 20 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000026718
FEI/EIN Number 46-2098027

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

Address: 14877 SW 178th Terrace, Miami, FL, 33187, US
Mail Address: 14877 SW 178th Terrace, Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA ALVARO D President 14877 SW 178th Terrace, Miami, FL, 33187
QUINTANA ALVARO D Agent 14877 SW 178th Terrace, Miami, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029129 GAPDS EXPIRED 2019-03-02 2024-12-31 - 14877 SW 178 TERRACE, MIAMI, FL, 33187
G13000029160 GAPDS EXPIRED 2013-03-25 2018-12-31 - 8342 SOUTHWEST 148TH AVENUE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-09-27 GAPDS BUSINESS LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 14877 SW 178th Terrace, Miami, FL 33187 -
CHANGE OF MAILING ADDRESS 2018-03-12 14877 SW 178th Terrace, Miami, FL 33187 -
REGISTERED AGENT NAME CHANGED 2018-03-12 QUINTANA, ALVARO D -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 14877 SW 178th Terrace, Miami, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
LC Amendment and Name Change 2019-09-27
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State