Search icon

GENTILE HOLDINGS GROUP LLC - Florida Company Profile

Company Details

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

GENTILE HOLDINGS GROUP 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: 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: 29 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000087140
FEI/EIN Number 83-4302204

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

Mail Address: 13727 SW 152nd St, MIAMI, FL, 33177, US
Address: 13727 SW 152nd Street, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENNARO MARCO Manager 13727 SW 152nd St, MIAMI, FL, 33177
PINA CARLOS Auth 13727 SW 152nd St, MIAMI, FL, 33177
JIMENEZ JAVIER Agent 10712 SW 113TH PL, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000169871 GENUINE MELTS ACTIVE 2021-12-21 2026-12-31 - 13727 SW 152ND ST SUITE 283, MIAMI, FL, 33177
G19000087089 HEMPIRE SEEDS INTERNATIONAL EXPIRED 2019-08-18 2024-12-31 - 10712 SW 113TH PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-21 13727 SW 152nd Street, 283, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2021-12-21 13727 SW 152nd Street, 283, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2021-12-21 JIMENEZ, JAVIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-12-21
Florida Limited Liability 2019-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State