Entity Name: | G&M FAMILY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G&M FAMILY HOLDINGS, 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: | 17 May 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L02000012153 |
FEI/EIN Number |
043686843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5355 WEST 20 AVENUE, HIALEAH, FL, 33012 |
Mail Address: | 5355 WEST 20 AVENUE, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ GERARDO C | Manager | 5355 WEST 20TH AVENUE, HIALEAH, FL, 33012 |
ACCUPAY SERVICES CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | ACCUPAY SERVICES CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 1776 N PINE ISLAND RD., SUITE 216, PLANTATION, FL 33322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-13 | 5355 WEST 20 AVENUE, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2011-04-13 | 5355 WEST 20 AVENUE, HIALEAH, FL 33012 | - |
CANCEL ADM DISS/REV | 2008-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2002-05-24 | G&M FAMILY HOLDINGS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000605803 | TERMINATED | 1000000233116 | DADE | 2011-09-15 | 2031-09-21 | $ 2,400.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-08-13 |
REINSTATEMENT | 2008-10-08 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State