Search icon

GGM INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: GGM INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GGM INDUSTRIES 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: 13 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L19000298970
FEI/EIN Number 843967329

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

Address: 8200 West 33rd Avenue, MIAMI, FL, 33018, US
Mail Address: 8200 West 33rd Avenue, MIAMI, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GUSTAVO Managing Member 8200 West 33rd Avenue, MIAMI, FL, 33018
GARCIA GUSTAVO Agent 8200 West 33rd Avenue, MIAMI, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040754 MILAZZO JEWERLY ACTIVE 2020-04-13 2025-12-31 - 8200 W 33RD AVE SUITE 10, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 8200 West 33rd Avenue, Suite 10, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-02-23 8200 West 33rd Avenue, Suite 10, MIAMI, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 8200 West 33rd Avenue, Suite 10, MIAMI, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-10-01 GARCIA, GUSTAVO -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-05-31
Florida Limited Liability 2019-12-13

Date of last update: 01 May 2025

Sources: Florida Department of State