Entity Name: | GMGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GMGE 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: | 07 Sep 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | L16000167151 |
FEI/EIN Number |
36-4846863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4246 SW 152nd AVE, KENDALL WEST, FL, 33185, US |
Mail Address: | 4246 SW 152nd AVE, KENDALL WEST, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORIENTE MICHELE G | Manager | 10321 NW 70 LN, DORAL, FL, 33178 |
SORIENTE MARIO | Manager | 10321 NW 70 LN, DORAL, FL, 33178 |
SORIENTE GIOVANNI A | Manager | 10321 NW 70 LN, DORAL, FL, 33178 |
SORIENTE GIOVANNI | Agent | 10321 NW 70 LN, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000110660 | AREAS SALON SUITES | ACTIVE | 2024-09-05 | 2029-12-31 | - | 4246 SW 152ND AVE, KENDALL WEST, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 4246 SW 152nd AVE, KENDALL WEST, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 4246 SW 152nd AVE, KENDALL WEST, FL 33185 | - |
LC NAME CHANGE | 2023-04-26 | GMGE LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-13 | 10321 NW 70 LN, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-13 | SORIENTE, GIOVANNI | - |
LC REVOCATION OF DISSOLUTION | 2022-07-12 | - | - |
VOLUNTARY DISSOLUTION | 2022-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-07-25 |
LC Name Change | 2023-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-07-13 |
LC Revocation of Dissolution | 2022-07-12 |
VOLUNTARY DISSOLUTION | 2022-03-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State