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. |
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 |
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 |
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 | - | - |
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