Search icon

SERVICE GFA & COMPANY LLC - Florida Company Profile

Company Details

Entity Name: SERVICE GFA & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICE GFA & COMPANY 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: 31 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L18000254219
FEI/EIN Number 38-4101604

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

Address: 2000 S Dixie Hwy, MIAMI, FL, 33133, US
Mail Address: 10868 NW 84st St, DORAL, FL, 33178, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO SANCHEZ GERARDO R Authorized Member 10868 NW 84st St, DORAL, FL, 33178
LARA ANDRES E Authorized Member 10868 NW 84st St, DORAL, FL, 33178
LARA JESUS N Auth 10868 NW 84st St, DORAL, FL, 33178
LARA ANDRES E Agent 10868 NW 84st St, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152889 MIFSPOT ACTIVE 2020-12-02 2025-12-31 - 5900 NW 97TH AVE, SUITE C22, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2000 S Dixie Hwy, #100, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 10868 NW 84st St, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-05-01 2000 S Dixie Hwy, #100, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-04-30 LARA, ANDRES E -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148783 ACTIVE 1000000947519 DADE 2023-04-05 2043-04-12 $ 27,761.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000148817 ACTIVE 1000000947523 DADE 2023-04-05 2033-04-12 $ 1,394.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-11-01
Florida Limited Liability 2018-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State