Entity Name: | GEMINI COMMUNICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEMINI COMMUNICATIONS, 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: | 23 Oct 2017 (7 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Jan 2018 (7 years ago) |
Document Number: | L17000219429 |
FEI/EIN Number |
82-3635195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11945 SW 140th Terrace, Miami, FL, 33186, US |
Mail Address: | 11945 SW 140th Terrace, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER BENJAMIN HJR | Manager | 11945 SW 140th Terrace, Miami, FL, 33186 |
WALKER TAYLOR | Manager | 11945 SW 140th Terrace, Miami, FL, 33186 |
GRUDZIECKI TERESA | Manager | 11945 SW 140th Terrace, Miami, FL, 33186 |
BERNSTEIN STEPHEN JJR | Manager | 11945 SW 140th Terrace, Miami, FL, 33186 |
PARKER LEONARD | Manager | 11945 SW 140th Terrace, Miami, FL, 33186 |
Moriarity William HIII | Exec | 11945 SW 140th Terrace, Miami, FL, 33186 |
Halley Diana T | Agent | 11945 SW 140th Terrace, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-07 | 11945 SW 140th Terrace, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-11-07 | 11945 SW 140th Terrace, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-07 | 11945 SW 140th Terrace, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Halley, Diana T | - |
LC AMENDED AND RESTATED ARTICLES | 2018-01-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000289431 | TERMINATED | 1000000925535 | MIAMI-DADE | 2022-06-09 | 2042-06-15 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000289449 | TERMINATED | 1000000925536 | MIAMI-DADE | 2022-06-09 | 2032-06-15 | $ 1,186.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-07 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-10-04 |
AMENDED ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8248247007 | 2020-04-08 | 0455 | PPP | 3905 NW 107TH AVE, DORAL, FL, 33178-1878 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State