Entity Name: | GEI SUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEI SUB 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: | 23 Feb 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Aug 2019 (6 years ago) |
Document Number: | L04000017602 |
FEI/EIN Number |
593401738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16855 NE 2nd Ave Suite 303, North Miami Beach, FL, 33162, US |
Mail Address: | 16855 NE 2nd Ave Suite 303, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUVERMAN ENTERPRISES, INC. | Managing Member | - |
Gopman Glenn H | Agent | 16855 NE 2nd Ave Suite 303, North Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2019-08-16 | GRI SUB LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 16855 NE 2nd Ave Suite 303, North Miami Beach, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 16855 NE 2nd Ave Suite 303, North Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 16855 NE 2nd Ave Suite 303, North Miami Beach, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-13 | Gopman, Glenn H | - |
REINSTATEMENT | 2017-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-19 |
LC Amendment and Name Change | 2019-08-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-04 |
REINSTATEMENT | 2017-12-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State