Search icon

GBTI, LLC - Florida Company Profile

Company Details

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

GBTI, 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: 13 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: L13000159487
FEI/EIN Number 32-0422283

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

Address: 330 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 330 SUNNY ISLES BLVD #4-1005, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIP BUSINESS CONSULTING , LLC Agent -
NAHAS BORGES NEIDE ANDREA Authorized Member 330 SUNNY ISLES BLVD #4-1005, SUNNY ISLES BEACH, FL, 33160
BORGES MAURICIO NAHAS Manager 330 SUNNY ISLES BLVD #4-1005, SUNNY ISLES BEACH, FL, 33160
BORGES MAURICIO N Authorized Member 330 SUNNY ISLES BLVD #4-1005, SUNNY ISLES BEACH, FL, 33160
NAHAS BORGES NEIDE ANDREA Manager 330 SUNNY ISLES BLVD #4-1005, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 VIP BUSINESS CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2255 GLADES RD., SUITE 122-A, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 330 SUNNY ISLES BLVD, #4-1005, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2020-03-24 - -
CHANGE OF MAILING ADDRESS 2020-03-24 330 SUNNY ISLES BLVD, #4-1005, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2018-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
LC Amendment 2020-03-24
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-15
LC Amendment 2018-07-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State