Search icon

GCL INTERNET SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GCL INTERNET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCL INTERNET SERVICES, 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: 29 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: L16000000184
FEI/EIN Number 81-0999462

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

Address: 255 Alhambra Circle, SUITE 500, CORAL GABLES, FL, 33134, US
Mail Address: 10810 katyfreeway, SUITE 105, Houston, TX, 77043, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIO VARGAS F Auth 1204 Facet View Way, Valrico, FL, 33594
VARGAS MARIO F Agent 255 Alhambra Circle, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-16 VARGAS , MARIO F -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 255 Alhambra Circle, SUITE 500, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-18 255 Alhambra Circle, SUITE 500, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 255 Alhambra Circle, SUITE 500, CORAL GABLES, FL 33134 -
REINSTATEMENT 2019-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-11-16
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State