Entity Name: | GREMED HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREMED HOLDING 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: | 15 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000016923 |
FEI/EIN Number |
261990730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8040 NW 14th St., Doral, FL, 33126, US |
Mail Address: | 8040 NW 14th St., Doral, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTRERAS ANA | Agent | 8040 NW 14th St., Doral, FL, 33126 |
CONTRERAS ANA T | Manager | 8040 NW 14th St., Doral, FL, 33126 |
PEREZ FELIX | Manager | 8040 NW 14th St., Doral, FL, 33126 |
PEREZ JESUS | Manager | 8040 NW 14th St., Doral, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 8040 NW 14th St., Doral, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 8040 NW 14th St., Doral, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 8040 NW 14th St., Doral, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | CONTRERAS, ANA | - |
REINSTATEMENT | 2018-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-29 |
REINSTATEMENT | 2018-01-09 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-12-17 |
AMENDED ANNUAL REPORT | 2014-07-17 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-03-11 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State