Search icon

GIFT CAPITAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GIFT CAPITAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIFT CAPITAL INVESTMENTS, 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: 18 Aug 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L16000155099
FEI/EIN Number 81-3632045

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

Address: 6000 SW 74th Street, South Miami, FL, 33143, US
Mail Address: 6000 SW 74th Street, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS A Manager 6000 SW 74th Street, South Miami, FL, 33143
MATO MANUEL Agent 6000 SW 74th Street, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 6000 SW 74th Street, Suite 4, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-04-20 6000 SW 74th Street, Suite 4, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 6000 SW 74th Street, Suite 4, South Miami, FL 33143 -
MERGER 2018-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000188711
LC AMENDMENT AND NAME CHANGE 2017-02-14 GIFT CAPITAL INVESTMENTS, LLC -
REGISTERED AGENT NAME CHANGED 2017-02-14 MATO, MANUEL -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
Merger 2018-12-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-21
LC Amendment and Name Change 2017-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State