Search icon

GTC - AMERICA LLC - Florida Company Profile

Company Details

Entity Name: GTC - AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GTC - AMERICA 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: 27 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L14000166611
FEI/EIN Number 47-2182053

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

Address: 901 NW 141 Ave., Building 11, Pembroke Pines, FL, 33028, US
Mail Address: 901 NW 141 Ave., Building 11, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A YACAMAN JOSE ADIRECTO Director 901 NW 141 Ave., Pembroke Pines, FL, 33028
Yacaman Jose AJr. Agent 901 NW 141 Ave., Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 901 NW 141 Ave., Building 11, 102, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2024-04-29 901 NW 141 Ave., Building 11, 102, Pembroke Pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 901 NW 141 Ave., Building 11, 102, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Yacaman, Jose A, Jr. -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State