Search icon

GEI SUB LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role Address
GRUVERMAN ENTERPRISES, INC. Managing Member -
Gopman Glenn H Agent 16855 NE 2nd Ave Suite 303, North Miami Beach, FL, 33162

Events

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 - -

Documents

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