Search icon

GMGE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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