Entity Name: | GFCIB AND ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (5 years ago) |
Document Number: | M14000006728 |
FEI/EIN Number | 454857756 |
Address: | 6401 Congress Ave #215, Boca Raton, BOCA RATON, FL, 33487, US |
Mail Address: | 6401 Congress Ave #215, Boca Raton, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILLER H. JACK | Agent | 6401 Congress Ave #215, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
MILLER H. JACK | Manager | 6401 Congress Ave #215, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000041012 | QUICKLIQUIDITY | EXPIRED | 2015-04-24 | 2020-12-31 | No data | 1001 W. CYPRESS CREEK ROAD, SUITE 406, FORT LAUDERDALE, FL, 33309 |
G14000117151 | GELT FINANCIAL | EXPIRED | 2014-11-21 | 2019-12-31 | No data | 2755 PHILMONT AVE., STE 130, HUNTINGDON VALLEY, PA, 19006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 6401 Congress Ave #215, Boca Raton, Boca Raton, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 6401 Congress Ave #215, Boca Raton, Boca Raton, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 6401 Congress Ave #215, Boca Raton, Boca Raton, BOCA RATON, FL 33487 | No data |
REINSTATEMENT | 2019-10-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | MILLER, H. JACK | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-03 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State