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. |
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 |
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 |
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 | - | - |
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