Search icon

GTX INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: GTX INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTX INTERNATIONAL 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: 15 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2024 (7 months ago)
Document Number: L13000144906
FEI/EIN Number 80-0953479

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

Address: 5493 WILES ROAD, COCONUT CREEK, FL, 33073, US
Mail Address: 5493 WILES ROAD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ FELIPE V Managing Member RUA JOAO RAMALHO 586 APT 91C, SAO PAULO, SP, 05008-001
MORENO CARLOS S Managing Member RUA JOAO RAMALHO 586 APT 91C, SAO PAULO, SP, 05008-001
SANCHEZ ARLETE V Managing Member RUA JOAO RAMALHO 586 APT 91C, SAO PAULO, SP, 05008-001
SANCHEZ DIEGO V Managing Member RUA JOAO RAMALHO 586 APT 91C, SAO PAULO, SP, 05008-001
EAGLE TAX Agent 5493 WILES ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-10 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 EAGLE TAX -
CHANGE OF MAILING ADDRESS 2017-06-06 5493 WILES ROAD, STE 105, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-23 5493 WILES ROAD, STE 105, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 5493 WILES ROAD, 105, COCONUT CREEK, FL 33073 -

Documents

Name Date
LC Amendment 2024-09-10
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State