Search icon

GEACO PALACE LLC - Florida Company Profile

Company Details

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

GEACO PALACE 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: 03 Sep 2014 (11 years ago)
Document Number: L14000137974
FEI/EIN Number 47-1677122

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

Address: 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL, 33146, US
Mail Address: C/O Carlos C Gomez, 1390 S Dixie Hwy Ste 2107, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Carlos C President 1390 S Dixie Hwy Ste 2107, CORAL GABLES, FL, 33146
ACHKAR NABIL J Vice President 6910 Camarin Street, CORAL GABLES, FL, 33146
GOMEZ MARY E Manager C/O Carlos C Gomez, CORAL GABLES, FL, 33146
Chacon Victor H Manager 1390 S Dixie Hwy, Coral Gables, FL, 33146
Gomez Katherine G Manager C/O Carlos C Gomez, CORAL GABLES, FL, 33146
GOMEZ CARLOS C Agent 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-04 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-04 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2016-02-16 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2016-02-16 GOMEZ, CARLOS C -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-04
AMENDED ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2016-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State