Search icon

GREMED HOLDING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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