Search icon

GIC HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GIC HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIC HOLDINGS 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: 03 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: L18000186403
FEI/EIN Number 83-1463793

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5141 E 10th Ct, Hialeah, FL, 33013-1348, US
Mail Address: 773 E 29TH ST, HIALEAH, FL, 33013, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANQUERO CARLOS M Manager 773 E 29TH ST, HIALEAH, FL, 33013
GOMEZ PEREZ YORDAN Manager 773 E 29TH ST, HIALEAH, FL, 33013
TANQUERO CARLOS M Agent 773 E 29TH ST, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000090080 MEJIAS USED AUTO PARTS ACTIVE 2019-08-22 2029-12-31 - 773 E 29TH ST, HIALEAH, FL, 33013
G19000090081 MEJIAS USED AUTO PARTS EXPIRED 2019-08-22 2024-12-31 - 773 E 29TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 5141 E 10th Ct, Hialeah, FL 33013-1348 -
LC AMENDMENT 2020-08-31 - -
REINSTATEMENT 2019-12-19 - -
REGISTERED AGENT NAME CHANGED 2019-12-19 TANQUERO, CARLOS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-22
LC Amendment 2020-08-31
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-12-19
LC Amendment 2019-08-02
Florida Limited Liability 2018-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State