Search icon

GUTIERREZ BOULRIS, PLLC

Company Details

Entity Name: GUTIERREZ BOULRIS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 May 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: L13000079396
FEI/EIN Number 46-2927170
Address: 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GBPL REGISTERED AGENTS, LLC Agent

Member

Name Role Address
GUTIERREZ JORGE R Member 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
Boulris Mark J Secretary 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2024-03-21 GBPL REGISTERED AGENTS, LLC No data
CHANGE OF MAILING ADDRESS 2024-03-21 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 No data
LC NAME CHANGE 2023-05-17 GUTIERREZ BOULRIS, PLLC No data
LC NAME CHANGE 2014-10-02 GUTIERREZ BERGMAN BOULRIS, PLLC No data
LC NAME CHANGE 2014-04-10 GUTIERREZ BERGMAN BOULRIS MENOCAL & GIANESE, PLLC No data
LC NAME CHANGE 2014-01-22 GUTIERREZ BOULRIS MENOCAL & GIANESE, PLLC No data
LC AMENDMENT AND NAME CHANGE 2013-08-26 GUTIERREZ YELIN & BOULRIS, PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
LC Name Change 2023-05-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State