Search icon

GLOAPSA, LLC - Florida Company Profile

Company Details

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

GLOAPSA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000039026
FEI/EIN Number 32-0459921

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

Address: 3415 NW 95 street, Miami, FL, 33147, US
Mail Address: 985 NE 116TH STREET, MIAMI, FL, 33161, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FREIRE CHRISTIAN G Managing Member 3415 NW 95 street, Miami, FL, 33147
ROSALES VALLE IRINA E Managing Member 3415 NW 95 street, Miami, FL, 33147
GONZALEZ ROSALES LISBETH R Authorized Member 3415 NW 95TH STREET, MIAMI, FL, 33147
MARY E. PRADOS, CPA PA Agent 8740 NE 2ND AVENUE, EL PORTAL, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-05-13 3415 NW 95 street, Miami, FL 33147 -
LC AMENDMENT 2021-05-13 - -
REINSTATEMENT 2021-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 3415 NW 95 street, Miami, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 8740 NE 2ND AVENUE, EL PORTAL, FL 33138 -
REINSTATEMENT 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 MARY E. PRADOS, CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
LC Amendment 2021-05-13
AMENDED ANNUAL REPORT 2021-03-08
REINSTATEMENT 2021-03-02
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-05-01
Florida Limited Liability 2015-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State