Search icon

GEMA REALTY, LLC - Florida Company Profile

Company Details

Entity Name: GEMA REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEMA REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2010 (14 years ago)
Document Number: L10000127502
FEI/EIN Number 990362781

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

Address: 1581 BRICKELL AVE. UNIT 2101, MIAMI, FL, 33129
Mail Address: 5835 Waterford District Dr., 202, Miami, FL, 33126-2061, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHLYS OVERSEAS INC. Manager 1581 BRICKELL AVE. UNIT 2101, MIAMI, FL, 33129
Escallon Ignacio Managing Member 1581 Brrickell Ave. Unit 2101, Miami, FL, 33129
Escallon Maria J Auth 1581 Brickell Ave # 2101, Miami, FL, 33129
Escallon Ignacio Agent 5835 Waterford District Dr., Miami, FL, 331262061

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 1581 BRICKELL AVE. UNIT 2101, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 5835 Waterford District Dr., Suite 202, Miami, FL 33126-2061 -
REGISTERED AGENT NAME CHANGED 2013-04-04 Escallon, Ignacio -
LC AMENDMENT 2010-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-16 1581 BRICKELL AVE. UNIT 2101, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State