Search icon

GIENZ INVESTMENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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