Search icon

GILMARK CAPITAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: GILMARK CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILMARK CAPITAL GROUP 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: 18 Apr 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L16000077564
FEI/EIN Number 81-2841426

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

Address: 801 BRICKELL AVENUE, Suite 708, MIAMI, FL, 33131-3064, US
Mail Address: 801 BRICKELL AVENUE, Suite 708, MIAMI, FL, 33131-3064, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSEZAR GILBERT M Manager 801 BRICKELL AVENUE, MIAMI, FL, 331313064
Cohen Isadore M Member 801 BRICKELL AVENUE, MIAMI, FL, 331313064
Mosezar Gilbert M Agent 801 BRICKELL AVENUE, MIAMI, FL, 331313064

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 801 BRICKELL AVENUE, Suite 708, MIAMI, FL 33131-3064 -
CHANGE OF MAILING ADDRESS 2022-04-26 801 BRICKELL AVENUE, Suite 708, MIAMI, FL 33131-3064 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 801 BRICKELL AVENUE, Suite 708, MIAMI, FL 33131-3064 -
REGISTERED AGENT NAME CHANGED 2020-03-06 Mosezar, Gilbert Michael -
LC AMENDMENT 2018-01-10 - -
LC AMENDMENT 2017-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
CORLCDSMEM 2022-05-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
LC Amendment 2018-01-10
LC Amendment 2017-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State