Search icon

GMSTEK CONSULTING,LLC - Florida Company Profile

Company Details

Entity Name: GMSTEK CONSULTING,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMSTEK CONSULTING,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: 26 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000021555
FEI/EIN Number 208514523

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

Address: 14520 SW 79 CT, Palmetto Bay, FL, 33158, US
Mail Address: 14520 SW 79 CT, Palmetto Bay, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Marylin Manager 14520 SW 79 CT, Palmetto Bay, FL, 33158
Corcho Nelson Manager 14520 SW 79 CT, Palmetto Bay, FL, 33158
Reyes Marylin Agent 14520 SW 79 CT, Palmetto Bay, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 Reyes, Marylin -
LC NAME CHANGE 2022-03-28 GMSTEK CONSULTING,LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 14520 SW 79 CT, Palmetto Bay, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 14520 SW 79 CT, Palmetto Bay, FL 33158 -
CHANGE OF MAILING ADDRESS 2020-06-30 14520 SW 79 CT, Palmetto Bay, FL 33158 -
PENDING REINSTATEMENT 2012-06-29 - -
REINSTATEMENT 2012-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
LC Name Change 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-09-14
Reg. Agent Resignation 2017-11-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State