Search icon

GFCIB AND ADVISORS, LLC

Company Details

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

Agent

Name Role Address
MILLER H. JACK Agent 6401 Congress Ave #215, BOCA RATON, FL, 33487

Manager

Name Role Address
MILLER H. JACK Manager 6401 Congress Ave #215, BOCA RATON, FL, 33487

Fictitious Names

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

Events

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

Documents

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