Search icon

GMKL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GMKL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMKL ENTERPRISES 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: 25 Oct 2010 (14 years ago)
Date of dissolution: 21 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: L10000111277
FEI/EIN Number 900639226

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

Address: 135 SAN LORENZO AVENUE, SUITE 670, CORAL GABLES, FL, 33146
Mail Address: 135 SAN LORENZO AVENUE, SUITE 670, CORAL GABLES, FL, 33146, FL
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CFRA, LLC Agent -
RUIZ FRANCISCO Managing Member 135 SAN LORENZO AVE - STE 670, CORAL GABLES, FL, 33146
RUIZ LUCY Managing Member 135 SAN LORENZO AVE - STE 670, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102174 G&M ORTHODONICS EXPIRED 2010-11-08 2015-12-31 - 135 SAN LORENZO AVENUE, SUITE 670, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 100 S. ASHLEY DR., SUITE 400, TAMPA, FL 33602 -
VOLUNTARY DISSOLUTION 2014-04-21 - -
CHANGE OF MAILING ADDRESS 2013-03-04 135 SAN LORENZO AVENUE, SUITE 670, CORAL GABLES, FL 33146 -
LC NAME CHANGE 2010-11-03 GMKL ENTERPRISES LLC -

Documents

Name Date
Reg. Agent Resignation 2014-07-14
VOLUNTARY DISSOLUTION 2014-04-21
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-21
LC Name Change 2010-11-03
Florida Limited Liability 2010-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State