Search icon

GIMIA LLC - Florida Company Profile

Company Details

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

GIMIA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2010 (14 years ago)
Document Number: L09000111956
FEI/EIN Number 271355276

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

Address: 915 WEST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009, US
Mail Address: 915 WEST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA ISRAEL J Agent 915 WEST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
AVILA ISRAEL J Managing Member 915 WEST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004115 BRAKE KINGDOM EXPIRED 2014-01-13 2024-12-31 - 915 WEST HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-03 915 WEST HALLANDALE BEACH BLVD., HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2009-12-03 915 WEST HALLANDALE BEACH BLVD., HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 915 WEST HALLANDALE BEACH BLVD., HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State