Search icon

GYRO BROS, LLC

Company Details

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

Agent

Name Role Address
Luciani Mark Agent N Federal hwy, Fort Lauderdale, FL, 33306

Othe

Name Role Address
TAVERAS JUAN A Othe 1029 N MIAMI AVE, MIAMI, FL, 33127

Fictitious Names

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

Events

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

Debts

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

Documents

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