Entity Name: | GEACO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEACO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 2003 (22 years ago) |
Document Number: | L03000031919 |
FEI/EIN Number |
47-1677122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O CARLOS C GOMEZ, 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL, 33146, US |
Address: | 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ CARLOS C | President | 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL, 33146 |
ACHKAR NABIL J | Vice President | 6910 CAMARIN STREET, CORAL GABLES, FL, 33146 |
Estefan Victor H | Manager | 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL, 33146 |
Gomez Katherine G | Manager | 1390 S Dixie Hwy Ste 2107, Coral Gables, FL, 33146 |
Gomez Holly C | Prop | 1390 S Dixie Hwy Ste 2107, Coral Gables, FL, 33146 |
Gomez Carlos | Agent | C/O CARLOS C GOMEZ, CORAL GABLES, FL, 33146 |
Gomez Mary E | Manager | 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-04 | 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | C/O CARLOS C GOMEZ, 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | Gomez, Carlos | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State