Entity Name: | GINO'S FINE AUTO BROKERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GINO'S FINE AUTO BROKERS, 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: |
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: | 26 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | L15000054017 |
FEI/EIN Number |
47-3562837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 NE 191 STREET, 616, AVENTURA, FL, 33081, US |
Mail Address: | 3300 NE 191 STREET, 616, AVENTURA, FL, 33081, US |
ZIP code: | 33081 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ginos Fine auto Brokers | Agent | 3300 NE 191 STREET, AVENTURA, FL, 33180 |
ZEVALLOS GINO | President | 4141 PAMONA AVE, MIAMI, FL, 33133 |
Valery Lopez M | Vice President | 3300 NE 191 STREET, AVENTURA, FL, 33081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-13 | 3300 NE 191 STREET, 616, AVENTURA, FL 33081 | - |
CHANGE OF MAILING ADDRESS | 2021-02-13 | 3300 NE 191 STREET, 616, AVENTURA, FL 33081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-13 | 3300 NE 191 STREET, 616, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | Ginos Fine auto Brokers | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-08-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State