Search icon

EXCHANGE GMO, LLC - Florida Company Profile

Company Details

Entity Name: EXCHANGE GMO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCHANGE GMO, 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: 14 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000026799
FEI/EIN Number 204595873

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

Address: 4960 S.W. 72ND AVENUE, SUITE 201, MIAMI, FL, 33155
Mail Address: 4960 S.W. 72ND AVENUE, SUITE 201, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROTTI DAVID Managing Member 4960 S.W. 72ND AVENUE, SUITE 201, MIAMI, FL, 33155
GUILLEN CELIA Agent 4960 S.W. 72ND AVENUE, SUITE 201, MIAMI, FL, 33155
TUBER, INC. Managing Member -
GUILLEN FIVE JAX, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002117371 LAPSED 2008 CA 014594 XXXX MA CIR CT 4TH JUD CIR DUVAL 2009-07-22 2014-08-24 $2,995,588.96 INDIGO REAL ESTATE LLC, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY 10036
J09001137339 LAPSED 2008 CA 014594 XXXX MA CIR. CT. 4TH JUD. DUVAL FL 2009-04-02 2014-04-10 $2,995,588.96 INDIIGO REAL ESTATE LLC, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-05-14
LC Amendment 2006-06-30
Off/Dir Resignation 2006-06-30
Florida Limited Liability 2006-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State