Entity Name: | GINTEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GINTEL, 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: | 03 Mar 2003 (22 years ago) |
Date of dissolution: | 30 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | L03000007632 |
FEI/EIN Number |
364523796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 802 SW 146 TERR, PEMBROKE PINES, FL, 33027 |
Mail Address: | 802 SW 146 TERR, PEMBROKE PINES, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JORGE | Manager | 802 SW 146 TERR, PEMBROKE PINES, FL, 33027 |
RODRIGUEZ JORGE A | Agent | 802 SW 146 TERR, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-06 | 802 SW 146 TERR, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2012-04-06 | 802 SW 146 TERR, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-17 | 802 SW 146 TERR, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-17 | RODRIGUEZ, JORGE AMGR | - |
REINSTATEMENT | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-18 |
AMENDED ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State