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. |
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 |
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 |
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 |
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 | - |
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