Search icon

GRAVY SOUNDS LLC - Florida Company Profile

Company Details

Entity Name: GRAVY SOUNDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAVY SOUNDS 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: 04 Nov 2013 (11 years ago)
Document Number: L13000154499
FEI/EIN Number 46-4522915

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

Address: 11175 SW 112 TER, MIAMI, FL, 33176, US
Mail Address: 11175 SW 112 TER, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILZI HIKMAT Managing Member 11175 SW 112 TER, MIAMI, FL, 33176
NECASTRO BRIAN Managing Member 831 10th Street, Miami Beach, FL, 33139
Kilzi Hikmat Agent 11175 SW 112 TER, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020772 GRAVY SOUNDS EXPIRED 2014-02-27 2019-12-31 - 8306 MILLS DRIVE, STE 191, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-04 11175 SW 112 TER, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2018-02-04 11175 SW 112 TER, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2018-02-04 Kilzi, Hikmat -
REGISTERED AGENT ADDRESS CHANGED 2018-02-04 11175 SW 112 TER, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State