Search icon

GOTARDO A RODRIGUES, M.D., L.L.C. - Florida Company Profile

Company Details

Entity Name: GOTARDO A RODRIGUES, M.D., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOTARDO A RODRIGUES, M.D., L.L.C. 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: 30 Apr 2001 (24 years ago)
Date of dissolution: 10 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2022 (3 years ago)
Document Number: L01000006826
FEI/EIN Number 900218054

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

Address: 78 SW 13 AVE, 200, MIAMI, FL, 33135
Mail Address: 78 SW 13 AVE, 200, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES GOTARDO A Managing Member 78 SW 13 AVE, SUITE 200, MIAMI, FL, 33135
RODRIGUES GOTARDO Agent 78 SW 13 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 78 SW 13 AVE, 200, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2012-01-06 78 SW 13 AVE, 200, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 78 SW 13 AVE, 200, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2009-10-22 RODRIGUES, GOTARDO -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State