Search icon

GULFSTREAM SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSTREAM SOLUTIONS, 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: 22 Feb 2013 (12 years ago)
Document Number: L13000027595
FEI/EIN Number 46-2095747

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

Address: 20911 Johnson St, Pembroke Pines, FL, 33029, US
Mail Address: 20911 Johnson St, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez De Utrera Alejandro Manager Manager 20911 Johnson St, Pembroke Pines, FL, 33029
Perez de Utrera Alejandro Agent 20911 Johnson St, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093503 BELOW SURFACE TACKLE EXPIRED 2015-09-10 2020-12-31 - 6704 NW 72ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 20911 Johnson St, Suite 101, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-08-02 20911 Johnson St, Suite 101, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2023-08-02 Perez de Utrera, Alejandro -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 20911 Johnson St, Suite 101, Pembroke Pines, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State