Search icon

GIFTS-N-GOODS GALORE, LLC - Florida Company Profile

Company Details

Entity Name: GIFTS-N-GOODS GALORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIFTS-N-GOODS GALORE, 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: 17 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L13000072419
FEI/EIN Number 90-0989767

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

Address: 99 NW 183RD STREET SUITE 106, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 99 NW 183RD STREET, SUITE #106, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERROUET MARLON F Manager 1502 LAKE CRYSTAL DR, WEST PALM BEACH, FL, 33411
Dorvil Enith Auth 13875 NW 22nd Ave Apt 173, Opa Locka, FL, 33054
BERROUET MARLON Agent 99 NW 183RD STREET, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 99 NW 183RD STREET, SUITE #106, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2023-10-02 99 NW 183RD STREET SUITE 106, NORTH MIAMI BEACH, FL 33169 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 99 NW 183RD STREET SUITE 106, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT NAME CHANGED 2021-03-04 BERROUET, MARLON -
REINSTATEMENT 2021-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-09-28
REINSTATEMENT 2021-03-04
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-08-23
LC Amendment 2016-08-10
ANNUAL REPORT 2016-04-28
DEBIT MEMO#018344-B 2016-01-25
LC Amendment 2015-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State