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. |
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 |
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 |
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 | - | - |
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