Search icon

GENTRUST, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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