Search icon

GX COR LLC

Company Details

Entity Name: GX COR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Aug 2016 (8 years ago)
Document Number: L15000042561
FEI/EIN Number 47-3410430
Address: 7969 N.W. 2nd Street, #1081, Miami, FL 33126
Mail Address: 7969 N.W. 2nd Street, #1081, Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY, ANTHONY Agent 7969 N.W. 2nd Street, #1081, Miami, FL 33126

Managing Member

Name Role Address
GRAY, ANTHONY Managing Member 7969 N.W. 2nd Street, #1081 Miami, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005306 SOFTECH CATALYST ACTIVE 2023-01-11 2028-12-31 No data 1228 E. 7TH AVE, SUITE 200, TAMPA, FL, 33605
G23000005311 TONY TAMPA ACTIVE 2023-01-11 2028-12-31 No data 1228 E. 7TH AVE, SUITE 200, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7969 N.W. 2nd Street, #1081, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-04-29 7969 N.W. 2nd Street, #1081, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7969 N.W. 2nd Street, #1081, Miami, FL 33126 No data
LC STMNT OF RA/RO CHG 2016-08-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-18 GRAY, ANTHONY No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-30
CORLCRACHG 2016-08-18
ANNUAL REPORT 2016-04-24

Date of last update: 21 Jan 2025

Sources: Florida Department of State