Entity Name: | GHP AUTO EXPORT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GHP AUTO EXPORT, 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: | 31 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | L15000131382 |
FEI/EIN Number |
47-4707591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17121 NW 2ND COURT, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 17121 NW 2ND COURT, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENCARNACION SANCHEZ RAYSON E | Manager | 97 CAROLINE ST, STATEN ISLAND, NY, 10310 |
BEDOYA ACURERO ANTHONY JOSE | Manager | 8526 NW 107TH PSGE, DORAL, FL, 331785228 |
BEDOYA ACURERO ANTHONY J | Agent | 8526 NW 107TH PSGE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-29 | BEDOYA ACURERO, ANTHONY JOSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 8526 NW 107TH PSGE, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | GEREZ PENA, ARIZ TEOFILO | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2440 NW 78TH ST, MIAMI, FL 33147 | - |
LC AMENDMENT | 2017-09-27 | - | - |
LC AMENDMENT | 2017-09-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 17121 NW 2ND COURT, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 17121 NW 2ND COURT, MIAMI GARDENS, FL 33169 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State