Search icon

G.I. OF POMPANO, LLC - Florida Company Profile

Company Details

Entity Name: G.I. OF POMPANO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.I. OF POMPANO, 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: 28 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: L05000074644
FEI/EIN Number 203148653

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3815 NW 49th Street, Tamarac, FL, 33309, US
Address: 3051 W. ATLANTIC BLVD, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAIDERMAN Jason Managing Member 12316 OVER POND WAY, POTOMAC, MD, 20854
COUREMBIS JOHN Managing Member 730 Eleventh St NW, WASHINGTON, DC, 20001
Vega Darren M Managing Member 2515 N Indian Riv Dr, Fort Pierce, FL, 34946
VEGA DARREN Agent 3815 NW 49th Street, Tamarac, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-23 3051 W. ATLANTIC BLVD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 3815 NW 49th Street, Tamarac, FL 33309 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-07 3051 W. ATLANTIC BLVD, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2006-05-23 VEGA, DARREN -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State