Search icon

GEACO LLC

Company Details

Entity Name: GEACO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2003 (21 years ago)
Document Number: L03000031919
FEI/EIN Number 47-1677122
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

Agent

Name Role Address
Gomez Carlos Agent C/O CARLOS C GOMEZ, CORAL GABLES, FL, 33146

President

Name Role Address
GOMEZ CARLOS C President 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL, 33146

Vice President

Name Role Address
ACHKAR NABIL J Vice President 6910 CAMARIN STREET, CORAL GABLES, FL, 33146

Manager

Name Role Address
Gomez Mary E Manager 1390 S DIXIE HWY STE 2107, 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

Prop

Name Role Address
Gomez Holly C Prop 1390 S Dixie Hwy Ste 2107, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-04 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2016-04-25 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 C/O CARLOS C GOMEZ, 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2013-04-16 Gomez, Carlos No data

Documents

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 Feb 2025

Sources: Florida Department of State