Entity Name: | GIMAEX OF THE AMERICAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIMAEX OF THE AMERICAS, 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: | 23 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000053163 |
FEI/EIN Number |
205192494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 PGA BLVD, SUITE 1001, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 3801 PGA BLVD, SUITE 1001, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000040917 | FLORIDA APPARATUS SALES HEADQUARTERS | EXPIRED | 2015-04-23 | 2020-12-31 | - | 3801 PGA BLVD., SUITE 1001, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2018-09-12 | - | - |
LC DISSOCIATION MEM | 2018-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 3801 PGA BLVD, SUITE 1001, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 3801 PGA BLVD, SUITE 1001, PALM BEACH GARDENS, FL 33410 | - |
LC NAME CHANGE | 2009-06-08 | GIMAEX OF THE AMERICAS, LLC | - |
LC AMENDMENT | 2008-08-18 | - | - |
Name | Date |
---|---|
CORLCDSMEM | 2018-09-12 |
CORLCDSMEM | 2018-08-31 |
Reg. Agent Resignation | 2018-08-31 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-20 |
AMENDED ANNUAL REPORT | 2016-11-29 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State