Entity Name: | GMA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GMA HOLDINGS, 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: |
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: | 28 Aug 2014 (11 years ago) |
Date of dissolution: | 06 Aug 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Aug 2024 (9 months ago) |
Document Number: | L14000136020 |
FEI/EIN Number |
47-1745867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1861 NW S. RIVER DRIVE, MIAMI, FL, 33125, US |
Mail Address: | PO BOX 660590, MIAMI SPRINGS, FL, 33166, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVAS AMAYA MARGARET | Manager | PO BOX 660590, MIAMI SPRINGS, FL, 33166 |
AMAYA GUILLERMO | Manager | PO BOX 660590, MIAMI SPRINGS, FL, 33166 |
MICHAEL K FISH CPA PA | Agent | 7700 NORTH KENDALL DRIVE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | MICHAEL K FISH CPA PA | - |
REINSTATEMENT | 2021-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 7700 NORTH KENDALL DRIVE, SUITE 405, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 1861 NW S. RIVER DRIVE, PH7, MIAMI, FL 33125 | - |
LC AMENDMENT | 2016-09-12 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-17 | 1861 NW S. RIVER DRIVE, PH7, MIAMI, FL 33125 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-14 |
REINSTATEMENT | 2021-11-16 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-27 |
LC Amendment | 2016-09-12 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State