Search icon

GIONIX SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GIONIX SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIONIX SERVICES 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: 22 Dec 2011 (13 years ago)
Document Number: L11000143343
FEI/EIN Number 990371889

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

Address: 591 E SAMPLE ROAD, 190, POMPANO BEACH, FL, 33064, US
Mail Address: 591 E SAMPLE ROAD, 190, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LAURA P Managing Member 591 E SAMPLE ROAD, POMPANO BEACH, FL, 33064
DE BORGES GARCIA FERNANDO R Managing Member 591 E SAMPLE ROAD, POMPANO BEACH, FL, 33064
GARCIA LAURA P Agent 591 E SAMPLE ROAD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-07-23 591 E SAMPLE ROAD, 190, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2012-07-23 591 E SAMPLE ROAD, 190, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2012-07-23 GARCIA, LAURA P -
REGISTERED AGENT ADDRESS CHANGED 2012-07-23 591 E SAMPLE ROAD, 190, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000435261 ACTIVE CACE-24-002975 BROWARD COUNTY 2024-07-12 2029-07-15 $57,691.85 STARBEAM SUPPLY CO., 1360 BAUR BLVD, OLIVETTE, MO 63132

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-12-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State