Search icon

GFP HIALEAH, LLC - Florida Company Profile

Company Details

Entity Name: GFP HIALEAH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: M10000005602
FEI/EIN Number 274278992

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

Mail Address: 9 Grand Avenue, Suite 2D, Toms River, NJ, 08753, US
Address: 8350 WEST HIALEAH GARDENS BLVD, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BIDWELL DAVID Manager 9 Grand Avenue, Toms River, NJ, 08753
Bidwell David Agent 11760 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015434 PLANET FITNESS - HIALEAH ACTIVE 2020-02-03 2025-12-31 - 9 GRAND AVENUE, SUITE 2D, TOMS RIVER, NJ, 08753
G11000122200 PLANET FITNESS - HIALEAH EXPIRED 2011-12-15 2016-12-31 - 718 OLD SHORE ROAD, FORKED RIVER, NJ, 08731

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Bidwell, David -
LC AMENDMENT AND NAME CHANGE 2022-05-18 GFP HIALEAH, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-18 11760 WEST SAMPLE ROAD, SUITE 105, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2019-03-14 8350 WEST HIALEAH GARDENS BLVD, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-14 8350 WEST HIALEAH GARDENS BLVD, HIALEAH, FL 33018 -
REINSTATEMENT 2011-12-14 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
LC Amendment and Name Change 2022-05-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State