Search icon

G & M ARQUITECTOS LLC - Florida Company Profile

Company Details

Entity Name: G & M ARQUITECTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & M ARQUITECTOS 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: 07 Apr 2015 (10 years ago)
Date of dissolution: 26 Jul 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2022 (3 years ago)
Document Number: L15000060922
FEI/EIN Number 47-3655161

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

Address: 5300 NW 85TH ST #1809, DORAL, FL, 33178, US
Mail Address: 5300 NW 85TH ST #1809, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINAZZI MARCO Manager 5300 NW 85TH ST #1809, DORAL, FL, 33178
MISRI LA PAZ GALIS CAROLINA Manager 5300 NW 85TH ST #1809, DORAL, FL, 33178
MARVAL ZULUIMA Manager 5300 NW 85TH ST #1809, DORAL, FL, 33178
BINAZZI MARCO Agent 5300 NW 85TH ST #1809, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 5300 NW 85TH ST #1809, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-22 5300 NW 85TH ST #1809, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 5300 NW 85TH ST #1809, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-10-02 BINAZZI, MARCO -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2022-07-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
Florida Limited Liability 2015-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State