Search icon

GIGI NMA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BEN-ZION AMIR Managing Member 1100 Biscayne Blvd, MIAMI, FL, 33132
Ben-Zion Amir Agent 1100 Biscayne Blvd, MIAMI, FL, 33132

Fictitious Names

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

Events

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 -

Documents

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