Entity Name: | GIMIX WHOLESALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Feb 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Dec 2018 (6 years ago) |
Document Number: | L12000022907 |
FEI/EIN Number | 45-4562603 |
Address: | 6401 E ROGERS CIR., BOCA RATON, FL, 33487, US |
Mail Address: | 6401 E ROGERS CIR, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN YANIV | Agent | 11419 PALMETTO PARD RD, BOCA RATON, FL, 33497 |
Name | Role | Address |
---|---|---|
COHEN YANIV | Managing Member | 11419 A PALMETTO PARK RD # 970051, BOCA RATON, FL, 33497 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-27 | 6401 E ROGERS CIR., STE 12, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-27 | 6401 E ROGERS CIR., STE 12, BOCA RATON, FL 33487 | No data |
LC NAME CHANGE | 2018-12-06 | GIMIX WHOLESALE LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-31 |
LC Name Change | 2018-12-06 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State