Entity Name: | GEG REAL ESTATE INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEG REAL ESTATE INVESTMENTS 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: | 13 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2022 (3 years ago) |
Document Number: | L13000085919 |
FEI/EIN Number |
46-2974261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 BISCAYNE BOULEVARD WAY, UNIT 4403, MIAMI, FL, 33131, US |
Mail Address: | 11140 NW 71ST STREET, DORAL, FL, 33178, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUEVARA ERNESTO | Manager | 11140 NW 71ST STREET, DORAL, FL, 33178 |
PARADISE IMB USA MANAGEMENT SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-28 | 1695 NW 110TH AVE, SUITE 318, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-12 | PARADISE IMB USA MANAGEMENT SERVICES LLC | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 200 BISCAYNE BOULEVARD WAY, UNIT 4403, MIAMI, FL 33131 | - |
REINSTATEMENT | 2022-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 200 BISCAYNE BOULEVARD WAY, UNIT 4403, MIAMI, FL 33131 | - |
REINSTATEMENT | 2016-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
AMENDED ANNUAL REPORT | 2024-10-04 |
ANNUAL REPORT | 2024-08-28 |
ANNUAL REPORT | 2023-04-12 |
REINSTATEMENT | 2022-02-16 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-06-30 |
REINSTATEMENT | 2016-05-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State