Search icon

PAUL GENTILE MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PAUL GENTILE MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL GENTILE MANAGEMENT COMPANY, 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: 18 Aug 2008 (17 years ago)
Document Number: L08000078629
FEI/EIN Number 263250735

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

Address: 14350 N.W. 7TH AVENUE, MIAMI, FL, 33168
Mail Address: 14350 N.W. 7TH AVENUE, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTILE PAUL L Managing Member 14350 N.W. 7TH AVENUE, MIAMI, FL, 33168
GENTILE PAUL L Agent 14350 N.W. 7TH AVENUE, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005250 GENTILE ASSOCIATES INC. EXPIRED 2017-01-14 2022-12-31 - 4725 NW 36TH AVE, HIALEAH, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-20 GENTILE, PAUL L -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 14350 N.W. 7TH AVENUE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2009-03-17 14350 N.W. 7TH AVENUE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 14350 N.W. 7TH AVENUE, MIAMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State