Search icon

GYM REPAIR AND MAINTENANCE OF SOUTH FLORIDA LLC. - Florida Company Profile

Company Details

Entity Name: GYM REPAIR AND MAINTENANCE OF SOUTH FLORIDA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GYM REPAIR AND MAINTENANCE OF SOUTH FLORIDA 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: 18 Sep 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000147679
FEI/EIN Number 47-2042113

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

Address: 900 SW 8 Street, APT 509, MIAMI, FL 33130
Mail Address: 900 SW 8 Street, APT 509, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRIN, KATHRYN ARMENTEROS Agent 900 SW 8 Street, APT 509, MIAMI, FL 33130
ARMENTEROS, KATHRYN Authorized Member 900 SW 8 Street, APT 509 MIAMI, FL 33130
PERRIN, RYAN ANTONIO Manager 900 SW 8 Street, APT 509 MIAMI, FL 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 900 SW 8 Street, APT 509, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-04-21 900 SW 8 Street, APT 509, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2016-04-21 PERRIN, KATHRYN ARMENTEROS -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 900 SW 8 Street, APT 509, MIAMI, FL 33130 -
LC NAME CHANGE 2014-10-03 GYM REPAIR AND MAINTENANCE OF SOUTH FLORIDA LLC. -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-26
LC Name Change 2014-10-03
Florida Limited Liability 2014-09-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State