Search icon

GERMAS LLC - Florida Company Profile

Company Details

Entity Name: GERMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERMAS 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: 08 Jan 2013 (12 years ago)
Date of dissolution: 09 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2023 (a year ago)
Document Number: L13000003713
FEI/EIN Number 99-0384361

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

Address: 1555 N. TREASURE DRIVE - STE. 212, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 895 NW 132 Ave., Pembroke Pines, FL, 33028, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEAK CORP. Agent -
RIVADENEIRA DORIS Manager 895 NW 132nd Ave, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-09 - -
CHANGE OF MAILING ADDRESS 2022-01-12 1555 N. TREASURE DRIVE - STE. 212, NORTH BAY VILLAGE, FL 33141 -
LC AMENDMENT 2021-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 16475 GOLF CLUB RD - STE. 304, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 1555 N. TREASURE DRIVE - STE. 212, NORTH BAY VILLAGE, FL 33141 -
LC AMENDMENT 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 PEAK CORP -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-12
LC Amendment 2021-11-04
LC Amendment 2021-10-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State