Search icon

GEMINI FLOORING HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GEMINI FLOORING HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEMINI FLOORING HOLDINGS, 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 2007 (18 years ago)
Date of dissolution: 15 Dec 2009 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2009 (15 years ago)
Document Number: L07000054533
FEI/EIN Number 260247273

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

Address: 8725 NW 13 TERRACE, DORAL, FL, 33172, US
Mail Address: 8725 NW 13 TERRACE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEJAS PABLO L Chief Executive Officer 8725 NW 13 TERRACE, DORAL, FL, 33172
CEJAS PABLO L Agent 8725 NW 13 TERRACE, DORAL, FL, 33172
AQUARIUS CAPITAL, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08077700132 GEMINI FLOORING EXPIRED 2008-03-17 2013-12-31 - 8725 NW 13TH TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 8725 NW 13 TERRACE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-04-09 8725 NW 13 TERRACE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2009-04-09 CEJAS, PABLO LCEO -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 8725 NW 13 TERRACE, DORAL, FL 33172 -
LC AMENDMENT 2007-05-23 - -

Documents

Name Date
LC Voluntary Dissolution 2009-12-15
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-21
Florida Limited Liability 2007-05-23
LC Amendment 2007-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State