Search icon

GESS TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: GESS TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GESS TECHNOLOGIES, 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: 08 Apr 2013 (12 years ago)
Document Number: L13000051449
FEI/EIN Number 46-2558337

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

Address: 7292 WEST 20TH AVE, HIALEAH, FL, 33016, US
Mail Address: 7292 WEST 20TH AVE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA JOHNNY Managing Member 8508 NW 141ST TERR #503, MIAMI LAKES, FL, 33016
FERREIRA LIZ R Managing Member 8508 NW 141ST TERR #503, MIAMI LAKES, FL, 33016
FERREIRA LIZ R Agent 8508 NW 141ST TERR #503, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 7292 WEST 20TH AVE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-03-24 7292 WEST 20TH AVE, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000272009 TERMINATED 1000000889936 DADE 2021-05-27 2041-06-02 $ 5,227.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000272017 TERMINATED 1000000889937 DADE 2021-05-27 2031-06-02 $ 553.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State