Search icon

GLORIA IMPORT & EXPORT LLC - Florida Company Profile

Company Details

Entity Name: GLORIA IMPORT & EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLORIA IMPORT & EXPORT 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000025572
FEI/EIN Number 27-5487295

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

Address: 671 W 18 STREET, HIALEAH, FL, 33010, US
Mail Address: 671 W 18 STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEIRMENJIAN VILLADA RICHAR M Managing Member 671 W 18 STREET, HIALEAH, FL, 33010
HAMOUI CHAMAS GLORIA J Managing Member 671 W 18 STREET, HIALEAH, FL, 33010
DEIRMENJIAN VILLADA RICHAR M Agent 671 W 18 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 DEIRMENJIAN VILLADA, RICHAR M -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 671 W 18 STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2017-02-10 671 W 18 STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 671 W 18 STREET, HIALEAH, FL 33010 -
LC AMENDMENT 2016-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000050977 TERMINATED 1000000855958 DADE 2020-01-14 2040-01-22 $ 1,292.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
LC Amendment 2016-11-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State