Search icon

GL 12, LLC - Florida Company Profile

Company Details

Entity Name: GL 12, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GL 12, 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: 23 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L14000012817
FEI/EIN Number 47-1596542

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

Address: 19790 W DIXIE HWY UNIT 1209, MIAMI, FL, 33180, US
Mail Address: 19790 W DIXIE HWY UNIT 1209, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA JOSE L Manager 19790 W DIXIE HWY UNIT 1209, MIAMI, FL, 33180
Granja Augusto Manager 740 NE 199TH ST APT 102, Miami, FL, 33179
PRUNHUBER ROGER Manager 1945 S. OCEAN DR, HALLANDALE, FL, 33009
PEREIRA JOSE L Agent 19790 W DIXIE HWY UNIT 1209, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069960 GLG MANAGEMENT LLC EXPIRED 2019-06-21 2024-12-31 - 15805 BISCAYNE BLVD, SUITE 207, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 19790 W DIXIE HWY UNIT 1209, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-28 19790 W DIXIE HWY UNIT 1209, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 19790 W DIXIE HWY UNIT 1209, MIAMI, FL 33180 -
LC AMENDMENT 2015-12-21 - -
REGISTERED AGENT NAME CHANGED 2015-06-01 PEREIRA, JOSE LUIS -
LC AMENDMENT 2014-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-22
LC Amendment 2015-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State