Search icon

GLE 1393, LLC - Florida Company Profile

Company Details

Entity Name: GLE 1393, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLE 1393, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Dec 2024 (3 months ago)
Document Number: L13000015524
FEI/EIN Number 46-1997521

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

Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dezer Michael Manager 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Dezertzov Neomi Manager 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
SALMON LESLIE D Manager 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Dezer Gil Manager 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Reimer David H Agent 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
MERGER 2024-12-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000263687
REGISTERED AGENT NAME CHANGED 2016-04-06 Reimer, David H -

Documents

Name Date
Merger 2024-12-04
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State