Entity Name: | GFP NORTH MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
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 |
Address: | 900 125TH ST, MIAMI, FL 33161 |
Mail Address: | 9 GRAND AVE #2 D, TOMS RIVER, NJ 08753 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bidwell, David | Agent | 11760 W SAMPLE RD #105, CORAL SPRINGS, FL 33065 |
Name | Role | Address |
---|---|---|
PF ATLANTIC HOLDINGS, LLC | Authorized Member | 9 GRAND AVE #2 D, TOMS RIVER, NJ 08753 |
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 | No data | GFP NORTH MIAMI, LLC, SUITE 2D, TOMS RIVER, NJ, 08753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-05 | 900 125TH ST, MIAMI, FL 33161 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-05 | 900 125TH ST, MIAMI, FL 33161 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Bidwell, David | No data |
LC AMENDMENT AND NAME CHANGE | 2022-04-19 | GFP NORTH MIAMI, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 11760 W SAMPLE RD #105, CORAL SPRINGS, FL 33065 | No data |
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: 17 Feb 2025
Sources: Florida Department of State