Search icon

GEMS CONSULTANT LLC

Company Details

Entity Name: GEMS CONSULTANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: L14000013159
FEI/EIN Number 46-4609503
Address: 1726 NW 82 Avenue, Coral Springs, FL, 33071, US
Mail Address: 1726 NW 82 Avenue, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ-SUAREZ GENOVEVA A Agent 1726 NW 82 Avenue, Coral Springs, FL, 33071

Manager

Name Role Address
DIAZ-SUAREZ GENOVEVA A Manager 1726 NW 82 Avenue, Coral Springs, FL, 33071

Vice President

Name Role Address
Suarez Daniel M Vice President 1726 NW 82 Avenue, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149545 GEMS TRANSFORMATION ACADEMY ACTIVE 2024-12-09 2029-12-31 No data 1726 NW 82ND AVE, CORAL SPRINGS, FL, 33071--624

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1726 NW 82 Avenue, Coral Springs, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 1726 NW 82 Avenue, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2020-03-10 1726 NW 82 Avenue, Coral Springs, FL 33071 No data
REINSTATEMENT 2016-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-12 DIAZ-SUAREZ, GENOVEVA A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-01-12
Florida Limited Liability 2014-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State