Entity Name: | G & M INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G & M 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. |
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: | 22 Apr 1997 (28 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Jan 2011 (14 years ago) |
Document Number: | L97000000431 |
FEI/EIN Number |
650749782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16228 SW 75th ST, Miami, FL, 33193, US |
Mail Address: | 16228 SW 75th ST, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTREA, P.A. | Agent | D/B/A AMERILAWYER, CORAL GABLES, FL, 33134 |
COLOMBO FARA | Managing Member | 16228 SW 75th ST, Miami, FL, 33193 |
DIAZ HAIDEE | Managing Member | 16228 SW 75th ST, Miami, FL, 33193 |
MARRERO MIGLENE | Manager | 16228 SW 75th ST, Miami, FL, 33193 |
AGRUSA GIROLAMA | Manager | 16228 SW 75th ST, Miami, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 16228 SW 75th ST, Miami, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 16228 SW 75th ST, Miami, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-29 | D/B/A AMERILAWYER, 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2011-01-18 | - | - |
AMENDMENT | 1999-08-06 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-04-17 | SPIEGEL & UTREA, P.A. | - |
AMENDMENT | 1997-05-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State