Search icon

GIMLI SON, LLC - Florida Company Profile

Company Details

Entity Name: GIMLI SON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIMLI SON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L07000077488
FEI/EIN Number NOT APPLICABLE

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

Address: 1525 NW 56th STREET, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1525 NW 56th STREET, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EFRAIN J Manager 3101 PORT ROYALE BLVD, FORT LAUDERDALE, FL, 33308
RODRIGUEZ EFRAIN S Manager 2033 SE 10TH AVE, FORT LAUDERDALE, FL, 33316
RODRIGUEZ EFRAIN Agent 3101 PORT ROYALE BLVD, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035771 BON AIR ACTIVE 2022-03-18 2027-12-31 - 1525 NW 56TH STREET, HANGAR G, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 3101 PORT ROYALE BLVD, APT 1327, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 1525 NW 56th STREET, HANGAR G, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-03-18 1525 NW 56th STREET, HANGAR G, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2021-04-29 RODRIGUEZ, EFRAIN -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-01-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State