Search icon

GYRO BROS, LLC - Florida Company Profile

Company Details

Entity Name: GYRO BROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GYRO BROS, 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: 04 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000047861
FEI/EIN Number 272607201

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

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

Key Officers & Management

Name Role Address
TAVERAS JUAN A Othe 1029 N MIAMI AVE, MIAMI, FL, 33127
Luciani Mark Agent N Federal hwy, Fort Lauderdale, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122795 CAMPANIA EXPIRED 2014-12-08 2019-12-31 - 1801 PURDY AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 N Federal hwy, Suite 1, Fort Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 3000 N Federal hwy, suite 1, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2015-09-17 3000 N Federal hwy, suite 1, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2015-09-17 Luciani, Mark -
LC AMENDMENT 2015-02-17 - -
LC AMENDMENT 2014-11-14 - -
LC AMENDMENT 2014-11-12 - -

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 Apr 2025

Sources: Florida Department of State