Search icon

GIGAPRO LLC - Florida Company Profile

Company Details

Entity Name: GIGAPRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIGAPRO 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: 04 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000021698
FEI/EIN Number 270762665

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

Address: 12550 Biscayne blvd, north miami, FL, 33181, US
Mail Address: 12550 Biscayne blvd, north miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELFASSI ARIEL Manager 12550 biscayne blvd ste 311, north miami, FL, 33181
bajovic ilija Agent 12550 Biscayne blvd, north miami, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 12550 Biscayne blvd, ste 311, north miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-04-29 bajovic, ilija -
CHANGE OF MAILING ADDRESS 2019-04-29 12550 Biscayne blvd, ste 311, north miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 12550 Biscayne blvd, ste 311, north miami, FL 33181 -
LC STMNT OF AUTHORITY 2018-01-22 - -
LC AMENDMENT 2014-10-31 - -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-02-08 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
CORLCAUTH 2018-01-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-21
LC Amendment 2014-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State