Search icon

GUTIERREZ CONSULTING PARTNERSHIPS LLC - Florida Company Profile

Company Details

Entity Name: GUTIERREZ CONSULTING PARTNERSHIPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUTIERREZ CONSULTING PARTNERSHIPS 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: 07 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: L13000067134
FEI/EIN Number 46-2725975

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

Address: 2150 SANS SOUCI BLVD, APT 1203, N MIAMI, FL, 33181, US
Mail Address: 2150 SANS SOUCI BLVD, APT 1203, N MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Marcela Managing Member 2150 Sans Souci Blvb., North Miami, FL, 33181
GUTIERREZ MARCELA Agent 2150 SANS SOUCI BLVD, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 2150 SANS SOUCI BLVD, APT 1203, N MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-01-17 2150 SANS SOUCI BLVD, APT 1203, N MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 2150 SANS SOUCI BLVD, Apt. 1203, N MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-02-28 GUTIERREZ, MARCELA -
REINSTATEMENT 2017-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-02-28
LC Amendment 2013-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State