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. |
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 |
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 |
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 | - |
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