Search icon

GJS COMMERCE LLC - Florida Company Profile

Company Details

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

GJS COMMERCE 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: 24 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000076180
FEI/EIN Number 30-0787659

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

Address: 1080 99TH ST #211, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 1080 99TH ST #211, BAY HARBOR ISLAND, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN MORDECHAI Authorized Member 1080 99TH ST #211, BAY HARBOR ISLAND, FL, 33154
STERN JOSEPH Agent 1080 99TH ST #211, BAY HARBOR ISLAND, FL, 33154
STERN JOSEPH Managing Member 1080 99TH ST #211, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2015-10-16 GJS COMMERCE LLC -
LC AMENDMENT 2013-07-11 - -
REGISTERED AGENT NAME CHANGED 2013-07-11 STERN, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2013-07-11 1080 99TH ST #211, BAY HARBOR ISLAND, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000006425 ACTIVE 1000000853473 DADE 2019-12-24 2040-01-02 $ 592.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-25
LC Amendment and Name Change 2015-10-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
LC Amendment 2013-07-11
Florida Limited Liability 2013-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State