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. |
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 |
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 |
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 | - | - |
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