Entity Name: | GIGI NMA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIGI NMA 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: | 23 Sep 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000092107 |
FEI/EIN Number |
270982257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1100 Biscayne Blvd, MIAMI, FL, 33132, US |
Address: | 3470 North Miami Avenue, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEN-ZION AMIR | Managing Member | 1100 Biscayne Blvd, MIAMI, FL, 33132 |
Ben-Zion Amir | Agent | 1100 Biscayne Blvd, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000042009 | GIGI | EXPIRED | 2010-05-12 | 2015-12-31 | - | 3470 NORTH MIAMI AVENUE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 3470 North Miami Avenue, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 3470 North Miami Avenue, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Ben-Zion, Amir | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1100 Biscayne Blvd, 3907, MIAMI, FL 33132 | - |
LC AMENDMENT AND NAME CHANGE | 2010-04-12 | GIGI NMA LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-30 |
LC Amendment and Name Change | 2010-04-12 |
Florida Limited Liability | 2009-09-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State