Search icon

GLU88 INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: GLU88 INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLU88 INDUSTRIES 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: 01 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000023224
FEI/EIN Number 204881963

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

Address: 4135 LAGUNA ST., CORAL GABLES, FL, 33146, UN
Mail Address: 4135 LAGUNA ST., CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN JESSE FDR 4135 LAGUNA ST., CORAL GABLES, FL, 33146
TESORIERO STEFAN Agent 4135 LAGUNA ST., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-08-21 GLU88 INDUSTRIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 4135 LAGUNA ST., CORAL GABLES, FL 33146 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-05-23 4135 LAGUNA ST., CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2010-09-23 4135 LAGUNA ST., CORAL GABLES, FL 33146 UN -
LC AMENDMENT 2009-12-15 - -
REGISTERED AGENT NAME CHANGED 2009-09-03 TESORIERO, STEFAN -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-03-31 - -

Documents

Name Date
LC Name Change 2013-08-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-23
ADDRESS CHANGE 2010-09-23
ANNUAL REPORT 2010-02-23
LC Amendment 2009-12-15
Reg. Agent Change 2009-09-03
Reg. Agent Resignation 2009-08-14
ANNUAL REPORT 2009-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State