Search icon

GEORG MARTINEK, LLC - Florida Company Profile

Company Details

Entity Name: GEORG MARTINEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORG MARTINEK, 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: 11 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000013846
FEI/EIN Number 264247502

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

Address: 16602 SW 78 Terrace, MIAMI, FL, 33193, US
Mail Address: 16602 SW 78 Terrace, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEK GEORG Managing Member 16602 SW 78 terrace, MIAMI, FL, 33193
MARTINEK GEORG Agent 16602 SW 78 terrace, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101498 OHANA HOLIDAYS EXPIRED 2014-10-06 2019-12-31 - 16602 SW 78TH TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 16602 SW 78 Terrace, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2013-03-21 16602 SW 78 Terrace, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 16602 SW 78 terrace, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2010-01-24 MARTINEK, GEORG -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State