Search icon

FINANCIERA GIRNEL, LLC - Florida Company Profile

Company Details

Entity Name: FINANCIERA GIRNEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINANCIERA GIRNEL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L01000000896
FEI/EIN Number 651068418

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 168 SE 1ST STREET, SUITE 601, MIAMI, FL, 33131, US
Mail Address: 168 SE 1ST STREET, SUITE 601, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN JORGE E Manager 168 SE 1ST STREET, MIAMI, FL, 33131
STEIN JORGE E Agent 168 SE 1ST STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010970 FINANCIERA GIRNEL LLC EXPIRED 2013-01-31 2018-12-31 - 1275 W 47TH PLACE, STE 452, HIALEAH, FL, 33012
G13000010971 TCL OVERSEAS EXPIRED 2013-01-31 2018-12-31 - 1275 W 47TH PLACE, STE 452, HIALEAH, FL, 33012
G12000087774 FBL IMPORTS EXPIRED 2012-09-06 2017-12-31 - 1275 WEST 47TH PLACE, SUITE 112, HIALEAH, FL, 33012
G10000003670 POLAR CAR EXPIRED 2010-01-12 2015-12-31 - 168 S.E. 1ST STREET, SUITE 601, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-03-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 STEIN, JORGE E -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-08 168 SE 1ST STREET, SUITE 601, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-08 168 SE 1ST STREET, SUITE 601, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-09-08 168 SE 1ST STREET, SUITE 601, MIAMI, FL 33131 -

Documents

Name Date
LC Amendment 2018-03-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-09-08
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State