Search icon

GJN TECHNOLOGY GROUP LLC - Florida Company Profile

Company Details

Entity Name: GJN TECHNOLOGY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GJN TECHNOLOGY GROUP 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: 07 Dec 2012 (12 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: L12000153218
FEI/EIN Number 46-1524819

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

Address: 1390 S Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: 1390 S Dixie Hwy, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Machin Marcelo J Auth 1390 S Dixie Hwy, Coral Gables, FL, 33146
Conde Leonardo M Auth 1390 S Dixie Hwy, Coral Gables, FL, 33146
Conde Leonardo Agent 1390 S Dixie Hwy, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 1390 S Dixie Hwy, Suite 1107, Coral Gables, FL 33146 -
REINSTATEMENT 2023-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 1390 S Dixie Hwy, Suite 1107, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-08-01 1390 S Dixie Hwy, Suite 1107, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2023-08-01 Conde, Leonardo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-04 - -

Documents

Name Date
REINSTATEMENT 2023-08-01
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-12-04
LC Amendment 2017-12-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State