Search icon

G.F.B. ENTERPRISES, LLC

Company Details

Entity Name: G.F.B. ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: M98000001598
FEI/EIN Number 522136189
Mail Address: 13750 SW 136th St, Miami, FL, 33186, US
Address: 10775 South Dixie Highway, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Wiltz George Agent 13750 SW 136th St, Miami, FL, 33186

Manager

Name Role Address
BEAN LORRAINE P Manager 13750 SW 136th St., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089915 LEXUS OF WEST KENDALL SERVICE & PARTS CENTER ACTIVE 2017-08-15 2027-12-31 No data 13750 SW 136TH STREET, MIAMI, FL, 33186
G15000107555 LEXUS OF WEST END EXPIRED 2015-10-21 2020-12-31 No data 13750 SW 136 ST, MIAMI, FL, 33186
G04141900173 LEXUS OF WEST KENDALL ACTIVE 2004-05-20 2029-12-31 No data 13750 SW 136TH STREET, MIAMI, FL, 33186
G99039900116 LEXUS OF KENDALL ACTIVE 1999-02-08 2029-12-31 No data 13750 SW 136TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
MERGER 2021-12-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000221327
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 10775 South Dixie Highway, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2018-01-03 10775 South Dixie Highway, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 13750 SW 136th St, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2016-01-22 Wiltz, George No data
LC AMENDMENT 2010-08-31 No data No data
MERGER 1998-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000021275

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
Merger 2021-12-17
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State