Search icon

GMNCB "LLC" - Florida Company Profile

Company Details

Entity Name: GMNCB "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMNCB "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: 21 May 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: L12000068085
FEI/EIN Number 36-4733654

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

Address: 20801 BISCAYNE BOULEVARD, AVENTURA, FL, 33180, US
Mail Address: 20801 BISCAYNE BOULEVARD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berlioz Nicolas Manager 2871 Somerset Dr., Lauderdale Lakes, FL, 33311
FLOCABER HOLDING LLC Authorized Member -
MCH CONSULTING USA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-08 MCH CONSULTING USA -
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 20801 BISCAYNE BOULEVARD, STE 403-1001, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-05-08 20801 BISCAYNE BOULEVARD, STE 403-1001, AVENTURA, FL 33180 -
LC AMENDMENT 2018-05-07 - -
LC STMNT OF AUTHORITY 2017-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 20801 BISCAYNE BOULEVARD, STE 403-1001, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2019-01-28
LC Amendment 2018-05-07
ANNUAL REPORT 2018-02-02
CORLCAUTH 2017-03-23
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-10-21
ANNUAL REPORT 2016-01-12
AMENDED ANNUAL REPORT 2015-11-13
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State