Entity Name: | GIENZ INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIENZ INVESTMENTS 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: | 06 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000152836 |
FEI/EIN Number |
461521344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1431 SW 82nd Ave, Fort Lauderdale, FL, 33324, US |
Mail Address: | 11936 NW 11th Ct, Pompano Beach, FL, 33071, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEGRE AUGUSTO | Auth | 1431 SOUTHWEST 82ND AVENUE, FORT LAUDERDALE, FL, 33324 |
ALEGRE AUGUSTO | Agent | 11936 NW 11th Ct, Pompano Beach, FL, 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000144233 | GIENZ CONSULTING | ACTIVE | 2021-10-27 | 2026-12-31 | - | 11936 NW 11TH CT, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 11936 NW 11th Ct, Pompano Beach, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 1431 SW 82nd Ave, Fort Lauderdale, FL 33324 | - |
REINSTATEMENT | 2021-02-01 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 1431 SW 82nd Ave, Fort Lauderdale, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | ALEGRE, AUGUSTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-02-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-24 |
REINSTATEMENT | 2014-02-05 |
Florida Limited Liability | 2012-12-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State