Search icon

GF LOGISTICS USA, LLC - Florida Company Profile

Company Details

Entity Name: GF LOGISTICS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GF LOGISTICS USA, 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: 22 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L16000120235
FEI/EIN Number 35-2565788

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

Address: 1952 NW 135TH AVE, MIAMI, FL, 33182, US
Mail Address: 1952 NW 135TH AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREY GUSTAVO Managing Member 1952 NW 135TH AVE, MIAMI, FL, 33182
GOMEZ EDLYN Manager 3991 NW 65TH AVE,APT 4, VIRGINIA GARDENS, FL, 33166
OGC ASSOCIATES PA Agent 3275 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-05-11 - -
LC AMENDMENT 2020-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 3275 W HILLSBORO BLVD, STE 306, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2020-02-14 OGC ASSOCIATES PA -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 1952 NW 135TH AVE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2019-03-04 1952 NW 135TH AVE, MIAMI, FL 33182 -
LC AMENDMENT 2017-09-19 - -
LC AMENDMENT 2017-08-17 - -
LC AMENDMENT 2016-11-07 - -
LC AMENDMENT 2016-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-09
LC Amendment 2020-05-11
LC Amendment 2020-04-07
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State