Search icon

GCA MIAMI PERMIT CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: GCA MIAMI PERMIT CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GCA MIAMI PERMIT CONCEPTS 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: 23 Apr 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L19000110472
FEI/EIN Number 85-0563629

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

Address: 940 TULIP CIRCLE, WESTON, FL, 33332, US
Mail Address: 940 TULIP CIRCLE, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASCIMENTO DE AVELARCIBELE A Manager 940 TULIP CIRCLE, WESTON, FL, 33332
NASCIMENTO DE AVELARGABRIEL Manager 940 TULIP CIRCLE, WESTON, FL, 33332
Nascimento De AvelarCibele A Agent 940 TULIP CIRCLE, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124821 MIAMI PERMIT CONCEPTS ACTIVE 2022-10-05 2027-12-31 - 2620 NE 214TH STREET, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 940 TULIP CIRCLE, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2024-02-06 940 TULIP CIRCLE, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 940 TULIP CIRCLE, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2022-03-14 Nascimento De Avelar, Cibele A. -
LC NAME CHANGE 2019-10-16 GCA MIAMI PERMIT CONCEPTS LLC -
LC AMENDMENT 2019-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-30
LC Name Change 2019-10-16
LC Amendment 2019-09-30
Florida Limited Liability 2019-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State