Entity Name: | GYRO BROS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 May 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L10000047861 |
FEI/EIN Number | 272607201 |
Address: | 3000 N Federal hwy, Fort Lauderdale, FL, 33306, US |
Mail Address: | 3000 N Federal hwy, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Luciani Mark | Agent | N Federal hwy, Fort Lauderdale, FL, 33306 |
Name | Role | Address |
---|---|---|
TAVERAS JUAN A | Othe | 1029 N MIAMI AVE, MIAMI, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000122795 | CAMPANIA | EXPIRED | 2014-12-08 | 2019-12-31 | No data | 1801 PURDY AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-17 | N Federal hwy, Suite 1, Fort Lauderdale, FL 33306 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-17 | 3000 N Federal hwy, suite 1, Fort Lauderdale, FL 33306 | No data |
CHANGE OF MAILING ADDRESS | 2015-09-17 | 3000 N Federal hwy, suite 1, Fort Lauderdale, FL 33306 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-17 | Luciani, Mark | No data |
LC AMENDMENT | 2015-02-17 | No data | No data |
LC AMENDMENT | 2014-11-14 | No data | No data |
LC AMENDMENT | 2014-11-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000366926 | TERMINATED | 1000000714562 | DADE | 2016-06-03 | 2026-06-08 | $ 4,844.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-09-17 |
AMENDED ANNUAL REPORT | 2015-03-05 |
LC Amendment | 2015-02-17 |
ANNUAL REPORT | 2015-01-05 |
LC Amendment | 2014-11-14 |
LC Amendment | 2014-11-12 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State