Search icon

GROWTH STORY ADVISORS LLC

Company Details

Entity Name: GROWTH STORY ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L15000148720
FEI/EIN Number 47-4963880
Address: 8101 Biscayne Boulevard, MIAMI, FL, 33138, US
Mail Address: 1111 101 STREET,, UNIT #5, BAY HARBOUR ISLANDS, FL, 33154, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gold Alessandra Agent 1111 101 street, bay harbour islands, FL, 33154

Manager

Name Role Address
GOLD ALESSANDRA Manager 1111 101 street, bay harbour islands, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022223 GSA EVENT MANAGEMENT ACTIVE 2020-02-19 2025-12-31 No data 1111 101 STREET UNIT #5, BAY HARBOUR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 8101 Biscayne Boulevard, suite 308, MIAMI, FL 33138 No data
REINSTATEMENT 2020-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-28 1111 101 street, unit 5, bay harbour islands, FL 33154 No data
CHANGE OF MAILING ADDRESS 2019-01-29 8101 Biscayne Boulevard, suite 308, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2017-03-16 Gold, Alessandra No data
LC AMENDMENT 2016-04-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-03-01
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-07-28
ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-06-28
LC Amendment 2016-04-11
Florida Limited Liability 2015-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State