Search icon

GERUVIC 348 LLC - Florida Company Profile

Company Details

Entity Name: GERUVIC 348 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERUVIC 348 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: 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: 30 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: L14000086884
FEI/EIN Number NOT APPLICABLE

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

Address: 2259 SE 19TH AVENUE, HOMESTEAD, FL, 33035, US
Mail Address: 2259 SE 19TH AVENUE, HOMESTEAD, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vickers Dolores Auth 131-79 229th Street, Laurelton, NY, 11413
VICKERS KARIN Auth 2259 SE 19TH AVE, HOMESTEAD, FL, 33035
VICKERS Karin Agent 2259 SE 19th Ave, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-07-29 2259 SE 19TH AVENUE, HOMESTEAD, FL 33035 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 2259 SE 19TH AVENUE, HOMESTEAD, FL 33035 -
LC AMENDMENT 2019-05-30 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 VICKERS, Karin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2259 SE 19th Ave, HOMESTEAD, FL 33035 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
LC Amendment 2019-05-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State