Search icon

GINO'S FINE AUTO BROKERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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