Search icon

GEM ART & DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: GEM ART & DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEM ART & DESIGNS 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: 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: 27 Apr 2011 (14 years ago)
Document Number: L11000049790
FEI/EIN Number 68-0681925

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

Address: 14311 Biscayne Blvd, SUITE #613302, North Miami, FL, 33261, US
Mail Address: 14311 Biscayne Blvd, SUITE #613302, North Miami, FL, 33261, US
ZIP code: 33261
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUAD CAMPUZANO SONNIA M Managing Member 14311 Biscayne Blvd, North Miami, FL, 33261
ORELLANA AUAD SONNIA D Managing Member 14311 Biscayne Blvd, North Miami, FL, 33261
SONNIA ORELLANA Agent 14311 Biscayne Blvd, North Miami, FL, 33261

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 14311 Biscayne Blvd, SUITE #613302, North Miami, FL 33261 -
CHANGE OF MAILING ADDRESS 2023-03-13 14311 Biscayne Blvd, SUITE #613302, North Miami, FL 33261 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 14311 Biscayne Blvd, SUITE #613302, North Miami, FL 33261 -
REGISTERED AGENT NAME CHANGED 2014-05-01 SONNIA ORELLANA -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State