Search icon

GERMAN ENGINEERING TRAINING SOLUTIONS, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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