Search icon

GIMAEX OF THE AMERICAS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Fictitious Names

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

Events

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 - -

Documents

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