Search icon

GEMINIS INVESTORS GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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