Search icon

G & V PROJECTS AND INNOVATIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: G & V PROJECTS AND INNOVATIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & V PROJECTS AND INNOVATIONS, L.L.C. 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)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2025 (4 months ago)
Document Number: L14000191041
FEI/EIN Number 47-3227660

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

Address: 8345 NW 66 ST, #D2459, MIAMI, FL, 33166-2696, US
Mail Address: 8345 NW 66 ST, #D2459, MIAMI, FL, 33166-2696, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CACERES LUIS A Manager 9895 N.W. 51 TERR., DORAL, FL, 33178
CLFC AND ASSOCIATES LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 8345 NW 66 ST, #D2459, MIAMI, FL 33166-2696 -
CHANGE OF MAILING ADDRESS 2018-08-31 8345 NW 66 ST, #D2459, MIAMI, FL 33166-2696 -
REGISTERED AGENT NAME CHANGED 2016-04-28 CLFC AND ASSOCIATES LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 8200 NW 41 STREET SUITE 200, DORAL, FL 33166 -

Documents

Name Date
REINSTATEMENT 2025-02-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-03

Date of last update: 01 Jun 2025

Sources: Florida Department of State