Search icon

GFP NORTH MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: GFP NORTH MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GFP NORTH MIAMI, 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: 11 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L18000167276
FEI/EIN Number 32-0574487

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

Address: 900 125TH ST, MIAMI, FL, 33161, US
Mail Address: 9 GRAND AVE #2 D, TOMS RIVER, NJ, 08753, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PF ATLANTIC HOLDINGS, LLC Authorized Member 9 GRAND AVE #2 D, TOMS RIVER, NJ, 08753
Bidwell David Agent 11760 W SAMPLE RD #105, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077386 PLANET FITNESS - NORTH MIAMI ACTIVE 2019-07-17 2029-12-31 - GFP NORTH MIAMI, LLC, SUITE 2D, TOMS RIVER, NJ, 08753

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-05 900 125TH ST, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 900 125TH ST, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2024-01-30 Bidwell, David -
LC AMENDMENT AND NAME CHANGE 2022-04-19 GFP NORTH MIAMI, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 11760 W SAMPLE RD #105, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
LC Amendment and Name Change 2022-04-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
Florida Limited Liability 2018-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State