Search icon

G.S.Y.FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: G.S.Y.FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.S.Y.FLORIDA 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: 28 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L13000031140
FEI/EIN Number 90-0942384

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

Address: 17201 COLLINS AVE., APT 2907, SUNNY ISLES, FL, 33160-3483, US
Mail Address: 2612 NE 206 ST, AVENTURA, FL, 33180, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORNO YAACOV Managing Member 17201 COLLINS AVE., SUNNY ISLES, FL, 331603483
GIORNO YAEL Managing Member 17201 COLLINS AVE., SUNNY ISLES, FL, 331603483
GIORNO SANDRA Managing Member 17201 COLLINS AVE., SUNNY ISLES, FL, 331603483
BADDOUCHE JONATHAN Agent 2612 NE 206 ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 17201 COLLINS AVE., APT 2907, SUNNY ISLES, FL 33160-3483 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 2612 NE 206 ST, SUITE 1, AVENTURA, FL 33180 -
REINSTATEMENT 2024-02-29 - -
REGISTERED AGENT NAME CHANGED 2024-02-29 BADDOUCHE , JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 17201 COLLINS AVE., APT 2907, SUNNY ISLES, FL 33160-3483 -
LC AMENDMENT 2013-05-17 - -
LC AMENDMENT 2013-04-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
REINSTATEMENT 2024-02-29
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State