Search icon

GD SUPPLIES, LLC

Company Details

Entity Name: GD SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L16000225851
FEI/EIN Number 814705323
Address: 8300 NW 53rd ST SUITE 350, DORAL, FL, 33166, US
Mail Address: 8300 NW 53rd ST SUITE 350, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HADAD GEORGES Agent 8300 NW 53rd ST SUITE 350, DORAL, FL, 33166

Authorized Member

Name Role Address
HADAD GEORGES Authorized Member 00 NW 53RD STREET SUITE 350, DORAL, FL, 33166
GUEVARA GABRIEL N Authorized Member 8300 NW 53RD STREET SUITE 350, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031713 GD SERVICES ACTIVE 2024-02-29 2029-12-31 No data 8300 NW 53 ST SUITE 350, DORAL, FL, 33166
G18000113061 GD SERVICES EXPIRED 2018-10-17 2023-12-31 No data 9737 NW 41ST ST., # 832, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 8300 NW 53rd ST SUITE 350, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-03-13 8300 NW 53rd ST SUITE 350, DORAL, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 8300 NW 53rd ST SUITE 350, DORAL, FL 33166 No data
LC AMENDMENT 2020-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-15 HADAD, GEORGES No data
LC DISSOCIATION MEM 2020-07-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-09
LC Amendment 2020-11-30
AMENDED ANNUAL REPORT 2020-09-15
CORLCDSMEM 2020-07-08
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State