Entity Name: | GERMAN ENGINEERING TRAINING SOLUTIONS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GERMAN ENGINEERING TRAINING SOLUTIONS, 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: | 15 Dec 2014 (10 years ago) |
Document Number: | L14000190655 |
FEI/EIN Number |
47-2583186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8400 NW 140TH Street, Miami Lakes, FL, 33016, US |
Mail Address: | 8400 NW 140TH Street, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAGNOLINI FRANCISCO J | Manager | 8400 NW 140TH Street, Miami Lakes, FL, 33016 |
TRELLES ANDREA M | Auth | 8400 NW 140TH Street, Miami Lakes, FL, 33016 |
TRELLES ANDREA M | Agent | 8400 NW 140TH Street, Miami Lakes, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000127491 | GET SOLUTIONS | EXPIRED | 2014-12-18 | 2024-12-31 | - | 1881 KENNEDY CAUSEWAY, #907, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-19 | 8400 NW 140TH Street, Unit 3304, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2022-03-19 | 8400 NW 140TH Street, Unit 3304, Miami Lakes, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-19 | 8400 NW 140TH Street, Unit 3304, Miami Lakes, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-09-02 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State