Search icon

GORUKA LLC - Florida Company Profile

Company Details

Entity Name: GORUKA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GORUKA 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 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: L19000188327
FEI/EIN Number 35-2669355

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

Address: 1111 BRICKELL AV, MIAMI, FL, 33130, US
Mail Address: 1111 BRICKELL AV, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITERI FINANCIAL CORPORATION Agent -
PIRILLO LEONARDO P Authorized Member 1800 NE 114 ST, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125112 FIRE UP BOOTCAMP STUDIO ACTIVE 2024-10-07 2029-12-31 - 1111 BRICKELL AV # 105, MIAMI, FL, 33131
G24000012702 FIRE UP BRICKELL ACTIVE 2024-01-23 2029-12-31 - 1111 BRICKELL AVENUE, STE 105, MIAMI, FL, 33131
G23000075920 TULUKA BRICKELL ACTIVE 2023-06-23 2028-12-31 - 1111 BRICKELL AVENUE, STE 105, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1111 BRICKELL AV, SUITE #105, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-05-01 1111 BRICKELL AV, SUITE #105, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 7742 N. KENDALL DRIVE, SUITE #87, MIAMI, FL 33156 -
REINSTATEMENT 2022-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-27 VITERI FINANCIAL CORPORATION -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State