Search icon

GATEWAY CARGO CONSOLIDATORS LLC - Florida Company Profile

Company Details

Entity Name: GATEWAY CARGO CONSOLIDATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATEWAY CARGO CONSOLIDATORS 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: 21 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L15000124339
FEI/EIN Number 47-4722024

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

Address: 3340 NE 190 th Street, Aventura, FL, 33180, US
Mail Address: 3340 NE 190 th Street, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINO FABIOLA M Authorized Member 3340 NE 190 th Street, Aventura, FL, 33180
Cino Fabiola M Agent 3340 NE 190 th Street, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084970 GCC EXPIRED 2015-08-17 2020-12-31 - 42692 LATROBE STREET, CHANTILLY, VA, 20152

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 3340 NE 190 th Street, 1104, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-03-18 3340 NE 190 th Street, 1104, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-02-28 Cino, Fabiola M -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 3340 NE 190 th Street, 1104, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-25
AMENDED ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2016-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State