Search icon

GNV-203 NW 15 STREET, LLC - Florida Company Profile

Company Details

Entity Name: GNV-203 NW 15 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GNV-203 NW 15 STREET, 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: 20 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 May 2024 (a year ago)
Document Number: L18000072019
FEI/EIN Number 82-5014995

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

Address: 11575 NW 7 Avenue, MIAMI, FL, 33168, US
Mail Address: 11575 NW 7 Avenue, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS BRUNO E Manager 11575 NW 7 Avenue, MIAMI, FL, 33168
RAMOS MARITZA F Manager 11575 NW 7 Avenue, MIAMI, FL, 33168
BENCOMO JANET Agent 11575 NW 7 Avenue, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-10 GNV-203 NW 15 STREET, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 11575 NW 7 Avenue, MIAMI, FL 33168 -
REINSTATEMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 11575 NW 7 Avenue, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2024-04-30 11575 NW 7 Avenue, MIAMI, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2022-02-15 OZ-3261 PHILIPS HIGHWAY, LLC -
REGISTERED AGENT NAME CHANGED 2021-04-20 BENCOMO, JANET -
LC STMNT OF RA/RO CHG 2020-05-01 - -

Documents

Name Date
LC Name Change 2024-05-10
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-03-21
LC Name Change 2022-02-15
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-01-21
CORLCRACHG 2020-05-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-09
Florida Limited Liability 2018-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State