Search icon

GABLES PARK TOWER, LLC - Florida Company Profile

Company Details

Entity Name: GABLES PARK TOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABLES PARK TOWER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 2000 (25 years ago)
Date of dissolution: 12 Apr 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: L00000004323
FEI/EIN Number 560999381

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

Address: 550 BILTMORE WAY, SUITE PH II, CORAL GABLES, FL, 33134
Mail Address: 550 BILTMORE WAY, SUITE PH II, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGER OSCAR Manager 550 BILTMORE WAY, STE PH II, CORAL GABLES, FL, 33134
CASTRO MAYREN R Manager 550 BILTMORE WAY, STE PH II, CORAL GABLES, FL, 33134
SHERMAN THOMAS G Agent 218 ALMERIA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 550 BILTMORE WAY, SUITE PH II, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-04-20 550 BILTMORE WAY, SUITE PH II, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2003-05-02 SHERMAN, THOMAS GESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 218 ALMERIA, CORAL GABLES, FL 33134 -

Documents

Name Date
LC Voluntary Dissolution 2012-04-12
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State