Search icon

GEMAIRE DISTRIBUTORS LLC

Company Details

Entity Name: GEMAIRE DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: M03000000250
FEI/EIN Number 591237755
Address: 1525 NW 3RD STREET,, SUITE A21, DEERFIELD BEACH, FL, 33442, US
Mail Address: 2665 S BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133, US
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Logan Barry S Vice President 2665 S BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133
Menendez Ana M Vice President 2665 S BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133

Chie

Name Role Address
Rodriguez Ana L Chie 1525 NW 3RD STREET,, DEERFIELD BEACH, FL, 33442

Asst

Name Role Address
Hannon Ed Asst 1525 NW 3RD STREET,, DEERFIELD BEACH, FL, 33442
Distefano Efy Asst 2665 S BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133

President

Name Role Address
LINDE ZACHARY S President 1525 NW 3RD STREET,, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
MERGER 2020-04-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000202521
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 1525 NW 3RD STREET,, SUITE A21, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2009-04-15 1525 NW 3RD STREET,, SUITE A21, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2020-06-23
Merger 2020-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State