Entity Name: | G I P INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G I P INVESTORS 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. |
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: | 17 Feb 2014 (11 years ago) |
Last Event: | LC STMNT CORR |
Event Date Filed: | 10 Feb 2015 (10 years ago) |
Document Number: | L14000026580 |
FEI/EIN Number |
30-0863202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US |
Mail Address: | 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONSECA ROJAS DIEGO A | Manager | 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
ESCOBAR LINA MMS | Manager | 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
fonseca diego A | Agent | 5040 FRATTINA ST, AVE MARIA, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 12550 BISCAYNE BLVD, STE 218, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 12550 BISCAYNE BLVD, STE 218, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 5040 FRATTINA ST, AVE MARIA, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | fonseca, diego ALBERTO | - |
LC STMNT CORR | 2015-02-10 | - | - |
LC AMENDMENT | 2014-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State