Search icon

GLORIA MAYO PRODUCTIONS, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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