Search icon

GBM MOTORS, LLC. - Florida Company Profile

Company Details

Entity Name: GBM MOTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GBM MOTORS, 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: 16 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2020 (5 years ago)
Document Number: L18000014392
FEI/EIN Number 82-4073088

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

Address: 66 W Flagler St, Miami, FL, 33130, US
Mail Address: 66 W Flagler St, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JESSICA A Manager 66 W Flagler St, Miami, FL, 33130
MORALES PLASENCIA JESSICA A Agent 66 W Flagler St, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159599 ANCLA MIAMI ACTIVE 2020-12-16 2025-12-31 - 2300 NW 27TH AVE, MIAMI, FL, 33142
G18000076792 ANCLA MIAMI EXPIRED 2018-07-15 2023-12-31 - 540 DE SOTO DR, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 66 W Flagler St, Suite 900, PMB 10157, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 66 W Flagler St, Suite 900, PMB 10157, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-02-02 66 W Flagler St, Suite 900, PMB 10157, Miami, FL 33130 -
LC AMENDMENT 2020-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-24 MORALES PLASENCIA, JESSICA A -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-08-02
LC Amendment 2020-09-24
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-12-10
LC Amendment 2018-02-26
Florida Limited Liability 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State