Search icon

G.C.I. CONTRACTING LLC

Headquarter

Company Details

Entity Name: G.C.I. CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L23000190202
FEI/EIN Number 38-4316564
Address: 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of G.C.I. CONTRACTING LLC, COLORADO 20241506012 COLORADO

Agent

Name Role Address
FEINBERG JEFFREY Agent 4651 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Manager

Name Role Address
BATO ATHER Manager 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Auth

Name Role Address
BATO MUNER Auth 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ESHO BASSSAM Auth 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
COHEN MOSHE Auth 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Director

Name Role Address
BINYAMIN RONY Director 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052499 GCI FIBER ACTIVE 2024-04-19 2029-12-31 No data 260 REGINA ROAD, SUITE 16, WOODBRIDGE, ON, L4L 8-P8

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 2500 HOLLYWOOD BLVD, 309-3, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2024-05-08 2500 HOLLYWOOD BLVD, 309-3, HOLLYWOOD, FL 33020 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-02-16
Florida Limited Liability 2023-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State