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. |
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 |
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 |
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 |
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 | - |
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