Search icon

G.M.G. TRANSPORTATION L.L.C. - Florida Company Profile

Company Details

Entity Name: G.M.G. TRANSPORTATION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.M.G. TRANSPORTATION L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000081591
FEI/EIN Number 83-4201853

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

Address: 20019 NW 34TH AVE, MIAMI GARDENS, FL, 33056, US
Mail Address: 20019 NW 34TH AVE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-CHARLES LLEWELLYN N Manager 20019 NW 34TH AVE, MIAMI GARDENS, FL, 33056
JEAN-CHARLES LLEWELLYN N Agent 20019 NW 34TH AVE, MIAMI GARDENS, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156057 G.M.G. ACTIVE 2020-12-08 2025-12-31 - 20019 N.W. 34TH AVE, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-06-04 20019 NW 34TH AVE, MIAMI GARDENS, FL 33056 -
LC AMENDMENT 2021-02-04 - -
REINSTATEMENT 2020-12-08 - -
REGISTERED AGENT NAME CHANGED 2020-12-08 JEAN-CHARLES, LLEWELLYN N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-05-20 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
LC Amendment 2021-02-04
REINSTATEMENT 2020-12-08
LC Amendment 2019-05-20
Florida Limited Liability 2019-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State