Entity Name: | GENTRUST, 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: | 27 Aug 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Jul 2016 (9 years ago) |
Document Number: | M12000004824 |
FEI/EIN Number |
45-2508616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 1450 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BESAW JAMES | Manager | 1450 BRICKELL AVE, STE. 3050, MIAMI, FL, 33131 |
PEREZ GEORGE | Manager | 1450 BRICKELL AVE, STE. 3050, MIAMI, FL, 33131 |
SOCARRAS GUILLERMO | Manager | 1450 BRICKELL AVE, STE. 3050, MIAMI, FL, 33131 |
FEURSTEIN LEIGH | Manager | 1450 BRICKELL AVE, STE. 3050, MIAMI, FL, 33131 |
Hunter ZULAY | Agent | C/O GENTRUST, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099535 | GENTRUST | EXPIRED | 2014-09-30 | 2019-12-31 | - | 1450 BRICKELL AVE., STE. 3050, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | C/O GENTRUST, 1450 BRICKELL AVE, STE. 3050, MIAMI, FL 33131 | - |
LC NAME CHANGE | 2016-07-01 | GENTRUST, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | Hunter, ZULAY | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-30 | 1450 Brickell Avenue, 3050, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 1450 Brickell Avenue, 3050, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
LC Name Change | 2016-07-01 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State