Search icon

GSMCITY SUPERCENTER LLC - Florida Company Profile

Company Details

Entity Name: GSMCITY SUPERCENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSMCITY SUPERCENTER 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: 07 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000102266
FEI/EIN Number APPLIED FOR

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

Address: 16701 SW 117TH AVENUE, MIAMI, FL, 33177, US
Mail Address: 16701 SW 117TH AVENUE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZAD SHAMIN Manager 16701 SW 117TH AVENUE, MIAMI, FL, 33177
AZAD AMJAD Manager 16701 SW 117TH AVENUE, MIAMI, FL, 33177
SOFTBOOKS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 16701 SW 117TH AVENUE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2019-05-09 16701 SW 117TH AVENUE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2014-04-30 SOFTBOOKS INC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5373 N NOB HILL ROAD, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001099239 LAPSED 2015-009725-CA-01 MIAMI-DADE CIRCUIT COURT 2015-12-08 2020-12-10 $63,505.31 PCS WIRELESS, INC., 11 VREELAND ROAD, FLORHAM PARK, NJ 07932

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-10-17
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State