Search icon

GMKS LLC - Florida Company Profile

Company Details

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

GMKS 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: 09 Apr 2014 (11 years ago)
Date of dissolution: 30 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: L14000058001
FEI/EIN Number 46-5374544

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

Address: 2750 Ocean Club blvd, Hollywood, FL, 33019, US
Mail Address: 1040 se 7th ct, dania, FL, 33004, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERASYMCHUK MAKSYM Manager 2750 Ocean Club blvd, Hollywood, FL, 33019
GERASYMCHUK MAKSYM Agent 2750 Ocean Club blvd, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-30 - -
CHANGE OF MAILING ADDRESS 2024-04-27 2750 Ocean Club blvd, 202, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 2750 Ocean Club blvd, 202, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2750 Ocean Club blvd, 202, Hollywood, FL 33019 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 GERASYMCHUK, MAKSYM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-30
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State