Search icon

G.E.P. MIAMI, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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