Search icon

GCM DOWNTOWN, LLC - Florida Company Profile

Company Details

Entity Name: GCM DOWNTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCM DOWNTOWN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2013 (12 years ago)
Date of dissolution: 21 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L13000111126
FEI/EIN Number 32-0416909

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

Mail Address: 244 BISCAYNE BLVD, MIAMI, FL, 33132, US
Address: 244 BISCAYNE BLVD., MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILHERME HENRIQUE DE CARVALHO CRUZ Manager 244 BISCAYNE BLVD., MIAMI, FL, 33132
EAGLE TAX REPRESENTATION, CORP Agent -
CAROLINA FATIMA DE MOURA ROCHA DREWS Manager 244 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 5493 WILES ROAD, SUITE 105, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2018-01-02 - -
CHANGE OF MAILING ADDRESS 2018-01-02 244 BISCAYNE BLVD., APT 708, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-01-02 EAGLE TAX REPRESENTATION CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 244 BISCAYNE BLVD., APT 708, MIAMI, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State