Search icon

G & G AMERICAN EXPORT, LLC - Florida Company Profile

Company Details

Entity Name: G & G AMERICAN EXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & G AMERICAN EXPORT, 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: 16 Dec 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2009 (15 years ago)
Document Number: L08000114422
FEI/EIN Number 680677484

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

Address: 5531 NW 72 ND AVENUE, MIAMI, FL, 33166
Mail Address: 5531 NW 72 ND AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGAS GABOR Manager 5531 NW 72 ND AVENUE, MIAMI, FL, 33166
VIDEKI ISTVAN Secretary 5531 NW 72ND AVENUE, MIAMI, FL, 33166
FOGAS GABOR Treasurer 5531 NW 72ND AVENUE, MIAMI, FL, 33166
FOGAS GABOR Agent 5531 NW 72 ND AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 5531 NW 72 ND AVENUE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 5531 NW 72 ND AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-12 5531 NW 72 ND AVENUE, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2009-10-20 - -
REGISTERED AGENT NAME CHANGED 2009-10-20 FOGAS, GABOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State