Search icon

GEMINI COMMUNICATIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEMINI COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2017 (8 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Jan 2018 (8 years ago)
Document Number: L17000219429
FEI/EIN Number 82-3635195
Address: 11945 SW 140th Terrace, Miami, FL, 33186, US
Mail Address: 11945 SW 140th Terrace, Miami, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER BENJAMIN HJR Manager 11945 SW 140th Terrace, Miami, FL, 33186
WALKER TAYLOR 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
GRUDZIECKI TERESA Manager 11945 SW 140th Terrace, Miami, FL, 33186
Halley Diana T Agent 11945 SW 140th Terrace, Miami, FL, 33186

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

Jobs Reported:
183
Initial Approval Amount:
$1,878,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,300,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,331,003.44
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $2,300,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State