Entity Name: | MARIA GEMMA SAENZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARIA GEMMA SAENZ 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: | 17 Dec 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Dec 2011 (13 years ago) |
Document Number: | L10000129150 |
FEI/EIN Number |
274417028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 NE 2ND ST, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 313 NE 2ND ST, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAENZ GOMEZ YOLANDA | Managing Member | 313 NE 2ND ST, FORT LAUDERDALE, FL, 33301 |
SAENZ GOMEZ YOLANDA | Agent | 313 NE 2ND ST, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000028629 | MGS COUPLES | EXPIRED | 2012-03-23 | 2017-12-31 | - | 31 SE 5TH ST#513, MIAMI, FL, 33131 |
G11000114534 | ESTHETIC QUICK | EXPIRED | 2011-11-28 | 2016-12-31 | - | 31 SE 5TH ST, BOX 513- CU 503, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 313 NE 2ND ST, APT 1003, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 313 NE 2ND ST, APT 1003, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 313 NE 2ND ST, APT 1003, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | SAENZ GOMEZ, YOLANDA | - |
LC AMENDMENT | 2011-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000606805 | TERMINATED | 1000000614717 | MIAMI-DADE | 2014-05-05 | 2034-05-09 | $ 1,836.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000335769 | TERMINATED | 1000000592327 | MIAMI-DADE | 2014-03-10 | 2034-03-13 | $ 790.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING |
J14000258920 | TERMINATED | 1000000584702 | MIAMI-DADE | 2014-02-19 | 2024-03-04 | $ 503.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001560615 | TERMINATED | 1000000482070 | MIAMI-DADE | 2013-10-09 | 2033-10-29 | $ 904.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001346569 | TERMINATED | 1000000521579 | MIAMI-DADE | 2013-08-16 | 2023-09-05 | $ 493.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State