Search icon

G&M DISTRIBUTION USA , LLC - Florida Company Profile

Company Details

Entity Name: G&M DISTRIBUTION USA , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&M DISTRIBUTION USA , 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: 01 Jun 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: L12000073639
FEI/EIN Number 455384132

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

Address: 512 E Osceola Pkwy, kissimmee, FL, 34744, US
Mail Address: 512 E Osceola Pkwy, kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATENCIO LEOPOLDO Manager 5434 NW 109 COURT, DORAL, FL, 33178
JIMENEZ REINALDO Manager 11501 NW 77 ST, DORAL, FL, 33166
ATENCIO MANUEL Agent 2500 NW 79 AV #103, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-03-30 512 E Osceola Pkwy, kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 512 E Osceola Pkwy, kissimmee, FL 34744 -
REINSTATEMENT 2019-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 ATENCIO, MANUEL -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-16 2500 NW 79 AV #103, MIAMI, FL 33122 -
LC AMENDMENT 2012-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000708155 TERMINATED 1000000633580 MIAMI-DADE 2014-05-23 2034-05-29 $ 3,531.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-06-05
REINSTATEMENT 2015-11-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-12
LC Amendment 2012-11-16
Florida Limited Liability 2012-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State