Search icon

GML FINE FOODS LLC - Florida Company Profile

Company Details

Entity Name: GML FINE FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GML FINE FOODS 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: 08 Oct 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Nov 2020 (5 years ago)
Document Number: L19000253143
FEI/EIN Number 38-4131881

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

Address: 3641 OAKS CLUBHOUSE DR, POMPANO BEACH, FL, 33069, US
Mail Address: 3641 OAKS CLUBHOUSE DR, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARADEI VELASQUEZ MIGUEL Authorized Member 3641 OAKS CLUBHOUSE DR, POMPANO BEACH, FL, 33069
LARA BARRIOS FEDERICO Authorized Member 3641 OAKS CLUBHOUSE DR, POMPANO BEACH, FL, 33069
CARVAJAL JOSE Authorized Member 3641 OAKS CLUBHOUSE DR, POMPANO BEACH, FL, 33069
GUERRA LUIS Authorized Member 3641 OAKS CLUBHOUSE DR, POMPANO BEACH, FL, 33069
AGOR PROFESSIONAL SERVICES, CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-26 3641 OAKS CLUBHOUSE DR, 106, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-09-26 3641 OAKS CLUBHOUSE DR, 106, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2024-09-26 AGOR PROFESSIONAL SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2024-09-26 23127 LYONS RD, BOCA RATON, FL 33428 -
LC STMNT OF RA/RO CHG 2020-11-02 - -
LC AMENDMENT 2020-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-19
CORLCRACHG 2020-11-02
LC Amendment 2020-08-03
ANNUAL REPORT 2020-04-06
Florida Limited Liability 2019-10-08

Date of last update: 01 Jun 2025

Sources: Florida Department of State