Entity Name: | GLORIA MAYO PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLORIA MAYO PRODUCTIONS, 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: |
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: | 22 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000062182 |
FEI/EIN Number |
204257608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2280 SW 32 AVENUE, SUITE 413, MIAMI, FL, 33145, US |
Mail Address: | 2280 SW 32 AVENUE, SUITE 413, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ GLORIA M | Managing Member | 2280 SW 32 AVENUE, APT. 413, MIAMI, FL, 33145 |
GUTIERREZ GLORIA M | Agent | 2280 SW 32 AV, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 2280 SW 32 AVENUE, SUITE 413, MIAMI, FL 33145 | - |
LC NAME CHANGE | 2007-11-16 | GLORIA MAYO PRODUCTIONS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-01 | 2280 SW 32 AV, SUITE 413, MIAMI, FL 33145 | - |
REINSTATEMENT | 2006-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-20 | 2280 SW 32 AVENUE, SUITE 413, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2006-09-20 | GUTIERREZ, GLORIA MS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-18 |
AMENDED ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2013-01-28 |
REINSTATEMENT | 2012-11-18 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-04-28 |
LC Name Change | 2007-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State