Search icon

GENERAL COMPONENTS INTERNATIONAL LLC

Company Details

Entity Name: GENERAL COMPONENTS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2013 (12 years ago)
Document Number: L13000088772
FEI/EIN Number 30-0788492
Address: 13437 NW 19th Lane, MIAMI, FL, 33182, US
Mail Address: 13437 NW 19th Lane, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Elisa Blouin Agent 13437 NW 19th Lane, MIAMI, FL, 33182

Managing Member

Name Role Address
BLOUIN ELISA Managing Member 13437 NW 19th Lane, MIAMI, FL, 33182
VERGEL JUAN P Managing Member 13437 NW 19th Lane, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125252 HEDEL USA ACTIVE 2024-10-08 2029-12-31 No data 9675 NW 174TH ST, SUITE 400, MIAMI, FL, 33018
G19000058189 HEDEL ELECTRONICS EXPIRED 2019-05-15 2024-12-31 No data 13437 NW 19TH LANE, MIAMI, FL, 33182
G17000046524 ONLINE MEANWELL ACTIVE 2017-04-28 2027-12-31 No data 13437 NW 19TH LANE, MIAMI, FL, 33182--190
G17000017073 CIRCUIT PARTS EXPIRED 2017-02-15 2022-12-31 No data 13451 NW 19TH LANE, MIAMI, FL, 33182
G15000120821 MEANWELL ACTIVE 2015-12-01 2026-12-31 No data 13451 NW 19TH LANE, MIAMI, FL, 33182
G13000068649 HEDEL ELECTRONICS EXPIRED 2013-07-08 2018-12-31 No data 11251 NW 20TH ST, UNIT 119, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-16 Elisa, Blouin No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 13437 NW 19th Lane, MIAMI, FL 33182 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 13437 NW 19th Lane, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2018-01-15 13437 NW 19th Lane, MIAMI, FL 33182 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State