Entity Name: | GENCOM EXECS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENCOM EXECS, 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: | 31 Dec 2003 (21 years ago) |
Date of dissolution: | 06 Mar 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2017 (8 years ago) |
Document Number: | L03000057182 |
FEI/EIN Number |
204119843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 Alhambra Circle, Coral Gables, FL, 33134, US |
Mail Address: | 255 Alhambra Circle, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bezold Tom | Member | 255 Alhambra Circle, Coral Gables, FL, 33134 |
Alibhai Karim | Member | 255 Alhambra Circle, Coral Gables, FL, 33134 |
Levitt Julie | Auth | 255 Alhambra Circle, Coral Gables, FL, 33134 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 255 Alhambra Circle, Suite 600, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 255 Alhambra Circle, Suite 600, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-28 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2015-05-28 | - | - |
CANCEL ADM DISS/REV | 2007-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-03-06 |
ANNUAL REPORT | 2016-04-27 |
CORLCRACHG | 2015-05-28 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State