Entity Name: | GX COR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GX COR 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: | 09 Mar 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Aug 2016 (9 years ago) |
Document Number: | L15000042561 |
FEI/EIN Number |
47-3410430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7969 N.W. 2nd Street, Miami, FL, 33126, US |
Mail Address: | 7969 N.W. 2nd Street, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY ANTHONY | Managing Member | 7969 N.W. 2nd Street, Miami, FL, 33126 |
GRAY ANTHONY | Agent | 7969 N.W. 2nd Street, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000005306 | SOFTECH CATALYST | ACTIVE | 2023-01-11 | 2028-12-31 | - | 1228 E. 7TH AVE, SUITE 200, TAMPA, FL, 33605 |
G23000005311 | TONY TAMPA | ACTIVE | 2023-01-11 | 2028-12-31 | - | 1228 E. 7TH AVE, SUITE 200, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 7969 N.W. 2nd Street, #1081, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 7969 N.W. 2nd Street, #1081, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 7969 N.W. 2nd Street, #1081, Miami, FL 33126 | - |
LC STMNT OF RA/RO CHG | 2016-08-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-18 | GRAY, ANTHONY | - |
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: 01 Apr 2025
Sources: Florida Department of State