Search icon

GVL MANAGEMENT, LLC - Florida Company Profile

Company Details

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

GVL MANAGEMENT, 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: 16 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L14000061981
FEI/EIN Number 46-5468597

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

Address: 8305 NW 108 ave, doral, FL, 33178, US
Mail Address: 8305 NW 108 ave, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ LISBETH A Manager 8305 NW 108 ave, doral, FL, 33178
VELASQUEZ GERARDO Authorized Member 8305 NW 108ave, DORAL, FL, 33178
VELASQUEZ LISBETH Agent 8305 NW 108 ave unit, doral, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 8305 NW 108 ave unit, UNIT #6, doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 8305 NW 108 ave, # 6, doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-02-02 8305 NW 108 ave, # 6, doral, FL 33178 -
LC AMENDMENT 2017-04-03 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 VELASQUEZ, LISBETH -
LC AMENDMENT 2015-07-20 - -
LC REVOCATION OF DISSOLUTION 2015-07-14 - -
VOLUNTARY DISSOLUTION 2015-04-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
LC Amendment 2017-04-03
ANNUAL REPORT 2017-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State