Search icon

GIMCA INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: GIMCA INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIMCA INTERNATIONAL, 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: 04 May 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2021 (4 years ago)
Document Number: L20000119384
FEI/EIN Number 85-1217779

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

Address: 7578 SE MARICAMP RD STE 105, OCALA, FL, 34472, US
Mail Address: 4034 SW 54TH CT, OCALA, FL, 34474, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMON JOSE A Authorized Member 4034 SW 54TH CT, OCALA, FL, 34474
CARRENO MONICA V Authorized Member 4034 SW 54TH CT, OCALA, FL, 34474
GIMON JOSE A Agent 4034 SW 54TH CT, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106077 LATIN STOP CAFE & BAKERY ACTIVE 2021-08-16 2026-12-31 - 4034 SW 54TH CT, OCALA, FL, 34474
G20000097392 MARY'S CUBAN LATIN CAFE ACTIVE 2020-08-05 2025-12-31 - 4231 SW 50TH CIRCLE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 7578 SE MARICAMP RD STE 105, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2021-02-01 7578 SE MARICAMP RD STE 105, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2021-02-01 GIMON, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4034 SW 54TH CT, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
LC Amendment 2021-06-10
ANNUAL REPORT 2021-02-01
Florida Limited Liability 2020-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State