Entity Name: | 1GFS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Aug 2018 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Aug 2022 (3 years ago) |
Document Number: | M18000007297 |
FEI/EIN Number | NOT APPLICABLE |
Address: | c/o Citadel Enterprise Americas, LLC South, 200 S. BISCAYNE BLVD., MIAMI, FL, 33131, US |
Mail Address: | c/o Citadel Enterprise Americas, LLC South, 200 S. BISCAYNE BLVD., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Beeson Gerald A | Secretary | c/o Citadel Enterprise Americas, LLC South, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | c/o Citadel Enterprise Americas, LLC Southeast Financial Center, 200 S. BISCAYNE BLVD., SUITE 3300, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-22 | c/o Citadel Enterprise Americas, LLC Southeast Financial Center, 200 S. BISCAYNE BLVD., SUITE 3300, MIAMI, FL 33131 | No data |
LC AMENDMENT | 2022-08-04 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2021-05-28 | 1GFS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2023-04-21 |
LC Amendment | 2022-08-04 |
ANNUAL REPORT | 2022-03-21 |
LC Amendment and Name Change | 2021-05-28 |
AMENDED ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-22 |
AMENDED ANNUAL REPORT | 2019-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State