Search icon

G&L ASSOCIATES AT 35TH STREET LLC - Florida Company Profile

Company Details

Entity Name: G&L ASSOCIATES AT 35TH STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&L ASSOCIATES AT 35TH STREET 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: 12 Feb 2014 (11 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 May 2014 (11 years ago)
Document Number: L14000024489
FEI/EIN Number 46-5340636

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

Address: 3915 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 3915 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
G&L MANAGING ASSOCIATES AT 35TH STREET COR Manager 3915 BISCAYNE BLVD, MIAMI, FL, 33137
DIAZ AMARILYS Agent 3915 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 3915 BISCAYNE BLVD, SUITE 402, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-04-07 3915 BISCAYNE BLVD, SUITE 402, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-04-07 DIAZ, AMARILYS -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 3915 BISCAYNE BLVD, SUITE 402, MIAMI, FL 33137 -
LC AMENDED AND RESTATED ARTICLES 2014-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-08
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State