Entity Name: | G.E.P. MIAMI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.E.P. MIAMI, L.L.C. 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: | 04 Nov 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Apr 2006 (19 years ago) |
Document Number: | L04000081154 |
FEI/EIN Number |
202637236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 194 NW 30TH STREET, MIAMI, FL, 33127 |
Mail Address: | 194 NW 30TH STREET, MIAMI, FL, 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ODERMATT CATHERINE | Authorized Member | 194 NW 30TH STREET, MIAMI, FL, 33127 |
DEL FIERRO BRIAN | Manager | 194 NW 30TH STREET, MIAMI, FL, 33127 |
DEL FIERRO BRIAN | Agent | 18628 SW 50TH COURT, MIRAMAR, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000044260 | WYNWOOD ART GARDEN AT THE M BUILDING | EXPIRED | 2011-05-07 | 2016-12-31 | - | 194 NW 30TH ST, MIAMI, FL, 33127 |
G11000009232 | THE M BUILDING | EXPIRED | 2011-01-24 | 2016-12-31 | - | 194 NW 30TH ST, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-24 | DEL FIERRO, BRIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 18628 SW 50TH COURT, MIRAMAR, FL 33029 | - |
CANCEL ADM DISS/REV | 2006-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State