Search icon

GABRIEL EDWARD JEWELERS LLC - Florida Company Profile

Company Details

Entity Name: GABRIEL EDWARD JEWELERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABRIEL EDWARD JEWELERS 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: 06 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L17000051192
FEI/EIN Number 82-0803076

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

Address: 169 E Flagler Street, Suite 619, MIAMI, FL, 33131, US
Mail Address: 169 EAST FLAGLER STREET, SUITE 620, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANTONIO S Vice President 169 EAST FLAGLER STREET, MIAMI, FL, 33131
PEREZ JAVIER A President 169 EAST FLAGLER STREET, MIAMI, FL, 33131
PEREZ GABRIEL A Vice President 169 EAST FLAGLER STREET, MIAMI, FL, 33131
Perez JAVIER A Agent 169 E Flagler Street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020308 GEJ, INC. ACTIVE 2023-02-12 2028-12-31 - 169 EAST FLAGLER STREET, SUITE 620, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 169 E Flagler Street, Suite 619, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-01-27 Perez, JAVIER A -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 169 E Flagler Street, Suite 619, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2017-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
CORLCRACHG 2017-10-19
Florida Limited Liability 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State