Search icon

GIR-SIX LLC - Florida Company Profile

Company Details

Entity Name: GIR-SIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIR-SIX 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: 28 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000025033
FEI/EIN Number NOT APPLICABLE

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

Address: 2801 NE 183rd Street, Aventura, FL, 33160, US
Mail Address: 2801 NE 183rd Street, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTOS SOFIA E Manager 2801 NE 183rd Street, Aventura, FL, 33160
SALTOS SOFIA Managing Member 2801 NE 183rd Street, Aventura, FL, 33160
SALTOS SOFIA E Agent 2801 NE 183rd Street, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-05 SALTOS, SOFIA ELIZABETH -
REINSTATEMENT 2019-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-17 2801 NE 183rd Street, Apt 606, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-02-17 2801 NE 183rd Street, Apt 606, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-17 2801 NE 183rd Street, Apt 606, Aventura, FL 33160 -
LC AMENDMENT 2012-10-04 - -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-04-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State