Search icon

GERMICO 137, LLC - Florida Company Profile

Company Details

Entity Name: GERMICO 137, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERMICO 137, 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: 22 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L15000013374
FEI/EIN Number APPLIED FOR

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

Address: 10880 N.W. 27TH STREET, SUITE 200, DORAL, FL, 33172
Mail Address: 10880 N.W. 27TH STREET, SUITE 200, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMI JAMES W Authorized Member 10880 N.W. 27TH STREET, SUITE 200, DORAL, FL, 33172
GERMI ALI A Agent 10880 N.W. 27TH STREET, DORAL, FL, 33172
GERMI ALI A Authorized Member 10880 N.W. 27TH STREET, SUITE 200, DORAL, FL, 33172
GERMI LAWRENCE P Authorized Member 10880 N.W. 27TH STREET, SUITE 200, DORAL, FL, 33172
GERMI MICHAEL J Authorized Member 10880 N.W. 27TH STREET, SUITE 200, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-04-29 - -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 GERMI, ALI A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
LC Amendment 2019-04-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State