Search icon

GMT BUSINESS PLACE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GMT BUSINESS PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMT BUSINESS PLACE, 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: 08 Feb 2012 (13 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: L12000018808
FEI/EIN Number 99-0375587

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

Mail Address: 3323 NE 163RD ST STE 404, NORTH MIAMI BEACH, FL, 33160, US
Address: 3323 NE 163 St, Suite 404, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUZOGLOU DIOGENES President 3323 NE 163RD ST STE 404, NORTH MIAMI BEACH, FL, 33160
DUZOGLOU DIOGENES Agent 3323 NE 163RD ST STE 404, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-10 3323 NE 163RD ST STE 404, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-10 3323 NE 163 St, Suite 404, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-12-10 3323 NE 163 St, Suite 404, North Miami Beach, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 DUZOGLOU, DIOGENES -
LC AMENDMENT 2012-02-28 - -

Documents

Name Date
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-10-28
AMENDED ANNUAL REPORT 2013-07-19
AMENDED ANNUAL REPORT 2013-07-05
ANNUAL REPORT 2013-04-22
Reg. Agent Resignation 2013-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State