Entity Name: | GEMINIS INVESTORS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEMINIS INVESTORS GROUP, 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: | 04 May 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: | L11000052833 |
FEI/EIN Number |
45-2323895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 NE 185TH STREET, SUITE 511, AVENTURA, FL, 33180, US |
Mail Address: | 3001 NE 185TH STREET, SUITE 511, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRERA MARLENIS J | Authorized Member | 3001 NE 185TH STREET # 511, AVENTURA, FL, 33180 |
JIMENEZ LUIS RAMON | Authorized Member | 3001 NE 185TH STREET # 511, AVENTURA, FL, 33180 |
JIMENEZ LUIS EDUARDO | Authorized Member | 3001 NE 185TH STREET # 511, AVENTURA, FL, 33180 |
JIMENEZ LUIS RAMON | Agent | 3001 NE 185TH STREET # 511, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 3001 NE 185TH STREET, SUITE 511, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 3001 NE 185TH STREET, SUITE 511, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3001 NE 185TH STREET # 511, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State