Entity Name: | GSOMR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GSOMR, 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: | 24 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000022841 |
FEI/EIN Number |
200054112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20801 Biscayne Boulevard, SUITE403, Aventura, FL, 33180, US |
Mail Address: | 20801 Biscayne Boulevard, SUITE403, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GELLER JOSEPH | Agent | 100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
GSOMR MANAGEMENT CORP. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | GELLER, JOSEPH | - |
REINSTATEMENT | 2019-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 20801 Biscayne Boulevard, SUITE403, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 20801 Biscayne Boulevard, SUITE403, Aventura, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 100 WEST CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL 33309 | - |
NAME CHANGE AMENDMENT | 2003-06-25 | GSOMR, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State