Search icon

GEMSHIELD, LLC

Company Details

Entity Name: GEMSHIELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Dec 2009 (15 years ago)
Date of dissolution: 29 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L09000118374
FEI/EIN Number 204605048
Address: 1120 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
Mail Address: 1120 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Wasserman Gary Agent 1120 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Authorized Member

Name Role Address
CLAIRE TIMOTHY E Authorized Member 10 The Glen, GLEN Head, NY, 11545
KLEIN MARTIN Authorized Member 2 BOXWOOD LANE, LAWERANCE, NY, 11559
ZUCKER RACHEL Authorized Member 175 W 93RD ST., NEW YORK, NY, 10024
KLEIN A. D Authorized Member 8 SUNRISE DRIVE, MONSEY, NY, 10952
MCCLUSKEY BRIAN P Authorized Member 11944 STREAMSIDE DRIVE, LOVELAND, OH, 45140
WASSERMAN & WEXLER, LLC Authorized Member No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006356 IJB INSURANCE ACTIVE 2010-01-20 2025-12-31 No data 1120 PONCE DE LEON BOULEVARD, WEXLER INSURANCE AGENCY, CORAL GABLES, FL, 33134
G10000006360 GEMSHIELD ACTIVE 2010-01-20 2025-12-31 No data 1120 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
G10000006361 IJB ACTIVE 2010-01-20 2025-12-31 No data 1120 PONCE DE LEON BOULEVARD, MIAMI, FL, 33134
G10000006364 WASSERMAN AND/& WEXLER ACTIVE 2010-01-20 2025-12-31 No data 1120 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-28 Wasserman, Gary No data
CONVERSION 2009-12-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000101097

Documents

Name Date
LC Voluntary Dissolution 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State