Entity Name: | GT SUPPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GT SUPPORT 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: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | L11000009538 |
FEI/EIN Number |
800677298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7950 NW 53RD ST SUITE 337, MIAMI, FL, 33166, US |
Address: | 10305 NW 41 STREET, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ YOBER A | Managing Member | 7950 NW 53RD ST SUITE 337, MIAMI, FL, 33166 |
MORA SOLER GEOMAR K | Managing Member | 7950 NW 53RD ST SUITE 337, MIAMI, FL, 33166 |
JIMENEZ YOBER | Agent | 7950 NW 53RD ST SUITE 337, MIAMI, FL, 33166 |
GT SUPPORT C.A. | Authorized Member | 10305 NW 41 STREET, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-19 | 10305 NW 41 STREET, STE C-216, MIAMI, FL 33178 | - |
LC AMENDMENT | 2015-11-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-19 | 7950 NW 53RD ST SUITE 337, MIAMI, FL 33166 | - |
LC AMENDMENT | 2014-06-19 | - | - |
CHANGE OF MAILING ADDRESS | 2014-06-19 | 10305 NW 41 STREET, STE C-216, MIAMI, FL 33178 | - |
LC AMENDMENT | 2012-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-11 | JIMENEZ, YOBER | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-03 |
LC Amendment | 2015-11-19 |
ANNUAL REPORT | 2015-02-27 |
LC Amendment | 2014-06-19 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State