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. |
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 |
Name | Role | Address |
---|---|---|
TAVERAS JUAN A | Othe | 1029 N MIAMI AVE, MIAMI, FL, 33127 |
Luciani Mark | Agent | N Federal hwy, Fort Lauderdale, FL, 33306 |
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 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State