Search icon

GS CLAIMS CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: GS CLAIMS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GS CLAIMS CONSULTING 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: 05 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: L19000174315
FEI/EIN Number 842445577

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

Address: 5275 NW 158th Terrace, Apt 206, miami lakes, FL, 33014, US
Mail Address: 5275 NW 158th Terrace, Apt 206, miami lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDUY GUSTAVO Manager 7830 W 28TH AVE, 210, HIALEAH, FL, 33018
SARDUY GUSTAVO Agent APT 206, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000047659 PROPERTY LOSS SOLUTION ACTIVE 2022-04-14 2027-12-31 - 5275 NW 158 TERR, UNIT 206, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 APT 206, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 5275 NW 158th Terrace, Apt 206, miami lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-11-18 5275 NW 158th Terrace, Apt 206, miami lakes, FL 33014 -
REINSTATEMENT 2021-03-03 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 SARDUY, GUSTAVO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-03-03
Florida Limited Liability 2019-07-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State