Entity Name: | GILLI REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GILLI REAL ESTATE, 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. |
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: | 20 Sep 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000120522 |
FEI/EIN Number |
80-0858907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 396 Alhambra Circe, Coral Gables, FL, 33134, US |
Mail Address: | 396 Alhambra Circe, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ ALVARO | Manager | 396 Alhambra Circe, Coral Gables, FL, 33134 |
MUNOZ JOSE FRANCESCO | Manager | 396 Alhambra Circe, Coral Gables, FL, 33134 |
Gravier Alejandro | Agent | 396 Alhambra Circe, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Gravier, Alejandro | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 396 Alhambra Circe, Suite 900, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 396 Alhambra Circe, Suite 900, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 396 Alhambra Circe, Suite 900, Coral Gables, FL 33134 | - |
LC AMENDMENT | 2014-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
LC Amendment | 2014-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State