Search icon

GSG3, LLC - Florida Company Profile

Company Details

Entity Name: GSG3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSG3, 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: 22 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2024 (10 months ago)
Document Number: L14000011680
FEI/EIN Number APPLIED FOR

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

Address: 1470 NE 123RD STREET, UNIT A208, MIAMI, FL, 33161, US
Mail Address: c/o Tristan Bourgoignie, P.A., 2655 LeJeune Rd, Coral Gables, FL, 33134, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBIER Sylvia Manager c/o Tristan Bourgoignie, P.A., Coral Gables, FL, 33134
BOURGOIGNIE P. TRISTAN Agent c/o Tristan Bourgoignie, P.A., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 c/o Tristan Bourgoignie, P.A., 2655 LeJeune Rd, SUITE 700G, Coral Gables, FL 33134 -
REINSTATEMENT 2024-06-25 - -
CHANGE OF MAILING ADDRESS 2024-06-25 1470 NE 123RD STREET, UNIT A208, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-12-04 BOURGOIGNIE, P. TRISTAN -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-06-25
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-12-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State