Search icon

GERMA PRODUCTS LLC - Florida Company Profile

Company Details

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

GERMA PRODUCTS 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: 01 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: L13000064386
FEI/EIN Number 74-3056283

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

Address: 13121 SW 122nd AVE, MIAMI, FL, 33186, US
Mail Address: 13121 SW 122nd AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO LOUIS H Manager 13121 SW 122nd AVE, MIAMI, FL, 33186
BLANCO LOUIS H Agent 13121 SW 122nd AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 13121 SW 122nd AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-03-24 13121 SW 122nd AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-03-24 BLANCO, LOUIS HENRY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 13121 SW 122nd AVE, MIAMI, FL 33186 -
LC AMENDMENT 2020-08-04 - -
CONVERSION 2013-05-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000081781. CONVERSION NUMBER 100000131311

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-24
LC Amendment 2020-08-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State