Search icon

GSF ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: GSF ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2013 (11 years ago)
Date of dissolution: 20 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: M13000008128
FEI/EIN Number 463513241

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

Address: 17780 Collins Avenue, 2nd Floor, Sunny Isles Beach, FL, 33160, US
Mail Address: 17780 Collins Avenue, 2nd Floor, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HIRSCH MARK S Executive Vice President 17780 Collins Avenue, Sunny Isles Beach, FL, 33160
Shmueli Oren Chief Financial Officer 17780 Collins Avenue, Sunny Isles Beach, FL, 33160
Lillycrop William J Treasurer 17780 Collins Avenue, Sunny Isles Beach, FL, 33160
Lieb James Executive Vice President 17780 Collins Avenue, Sunny Isles Beach, FL, 33160
Torpey Carite Administrator 17780 Collins Avenue, Sunny Isles Beach, FL, 33160
Torpey Carite Vice President 17780 Collins Avenue, Sunny Isles Beach, FL, 33160
CORPORATION SERVICE COMPANY Agent -
TG DEVELOPMENT I, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053914 ESTATES AT ACQUALINA EXPIRED 2016-05-31 2021-12-31 - 17780 COLLINS AVE, 2ND FLOOR, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 17780 Collins Avenue, 2nd Floor, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-02-09 17780 Collins Avenue, 2nd Floor, Sunny Isles Beach, FL 33160 -

Documents

Name Date
WITHDRAWAL 2017-04-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
Foreign Limited 2013-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State