Detail by Officer/Registered Agent Name
Florida Limited Liability Company
GMF-HCA-1, LLC
Filing Information
L16000169305
81-3846367
09/06/2016
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 02/24/2017
20807 Biscayne Blvd #203
Aventura, FL 33180
Aventura, FL 33180
Changed: 02/24/2017
Mailing Address
Changed: 02/24/2017
20807 Biscayne Blvd #203
Aventura, FL 33180
Aventura, FL 33180
Changed: 02/24/2017
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title President
McDonald, Steve
Title Secretary
Neely, Cris
Title President
McDonald, Steve
1 Palace Pier CRT #706
Etobicoke, Ontario M8V3W9 CA
Etobicoke, Ontario M8V3W9 CA
Title Secretary
Neely, Cris
2835 NW 45th Street
Boca Raton, FL 33434
Boca Raton, FL 33434
Annual Reports
Report Year | Filed Date |
2020 | 03/10/2020 |
2021 | 03/11/2021 |
2022 | 04/05/2022 |
Document Images