Search icon

G & M INTERNATIONAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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