Search icon

GC PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GC PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GC PROPERTY SERVICES 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: 09 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L14000005002
FEI/EIN Number APPLIED FOR

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

Address: 1800 CORAL WAY 452235, MIAMI, FL, 33245, US
Mail Address: 1800 CORAL WAY PO BOX 452235, miami, FL, 33245, US
ZIP code: 33245
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIMA Karla M Managing Member 1800 CORAL WAY 452235, MIAMI, FL, 33245
RIMA Karla M Agent 1800 CORAL WAY 452235, Miami, FL, 33245

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037746 AM&S ACTIVE 2024-03-14 2029-12-31 - 3191 GRAND AVE #1686, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-07 RIMA, Karla M -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1800 CORAL WAY 452235, MIAMI, FL 33245 -
CHANGE OF MAILING ADDRESS 2022-04-27 1800 CORAL WAY 452235, MIAMI, FL 33245 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1800 CORAL WAY 452235, Miami, FL 33245 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2016-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21235.89

Date of last update: 01 Jun 2025

Sources: Florida Department of State