Search icon

GMF LLC - Florida Company Profile

Company Details

Entity Name: GMF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMF 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: 06 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000098521
FEI/EIN Number 050628085

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

Address: 8550 NW 70TH STREET, MIAMI, FL, 33166
Mail Address: 8550 NW 70TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA YOSLING Manager 8550 NW 70TH STREET, MIAMI, FL, 33166
GARCIA YOSLING Secretary 8550 NW 70TH STREET, MIAMI, FL, 33166
GARCIA YOSLING Treasurer 8550 NW 70TH STREET, MIAMI, FL, 33166
GARCIA YOSLING Agent 8550 NW 70TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105656 MODERN CONSTRUCTION EXPIRED 2016-09-26 2021-12-31 - 8384 NW 70TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 8550 NW 70TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-04-29 8550 NW 70TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 8550 NW 70TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-03-30 GARCIA, YOSLING -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State