Search icon

GENCOM EXECS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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