Entity Name: | G & L REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G & L REAL ESTATE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Nov 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L00000013719 |
FEI/EIN Number |
223776637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13210 MEMORIAL HWY, MNGMT OFFICE, MIAMI, FL, 33161 |
Mail Address: | 16425 COLLINS AVE, UNIT 711, SUNNY ISLE, FL, DADE, 33 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEYSTRIN OLEG | Managing Member | 146 wolcott street, BROOKLYN, NY, 11231 |
geystrin oleg | Managing Member | 146 wolcott street, BROOKLYN, NY, 11231 |
geystrin oleg | Agent | 16425 COLLINS AVE, APT 711, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | geystrin, oleg | - |
CHANGE OF MAILING ADDRESS | 2010-07-13 | 13210 MEMORIAL HWY, MNGMT OFFICE, MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-27 | 13210 MEMORIAL HWY, MNGMT OFFICE, MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-27 | 16425 COLLINS AVE, APT 711, SUNNY ISLES, FL 33160 | - |
CANCEL ADM DISS/REV | 2009-03-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-03-27 | G & L REAL ESTATE, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2002-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State