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. |
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 |
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 |
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 | - | - |
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