Search icon

GCCJOYITA LLC - Florida Company Profile

Company Details

Entity Name: GCCJOYITA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCCJOYITA 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: 14 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: L16000074169
FEI/EIN Number 81-2280002

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

Address: 4300 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 4300 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RICO FABIOLA Manager 4300 BISCAYNE BLVD, MIAMI, FL, 33137
ENRIQUE VERA CPA PA Agent 765 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 CONTADOR RA LLC -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4855 W HILLSBORO BLVD, STE B3, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2025-01-10 4855 W HILLSBORO BLVD, STE B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 4855 W HILLSBORO BLVD, STE B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 765 CRANDON BLVD, STE 609, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 4300 BISCAYNE BLVD, STE 203, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-03-06 4300 BISCAYNE BLVD, STE 203, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-04-20 ENRIQUE VERA CPA PA -
LC AMENDMENT 2017-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-05
ANNUAL REPORT 2017-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State