Entity Name: | GOZAR, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOZAR, 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. |
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: | 06 May 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2021 (4 years ago) |
Document Number: | L01000006950 |
FEI/EIN Number |
651100016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10900 NW 21ST STREET, UNIT 190, MIAMI, FL, 33172, US |
Mail Address: | 10900 NW 21ST STREET, UNIT 190, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES BELEN MARIA DE | Manager | 10900 NW 21ST STREET UNIT 190, MIAMI, FL, 33172 |
TORRES SILVIA | Manager | 10900 NW 21ST STREET UNIT 190, MIAMI, FL, 33172 |
TORRES GUMERSINDO | President | 10900 NW 21ST STREET UNIT 190, MIAMI, FL, 33172 |
TORRES GUMERSINDO | Director | 10900 NW 21ST STREET UNIT 190, MIAMI, FL, 33172 |
TORRES TEODORO | Manager | 10900 NW 21ST STREET UNIT 190, MIAMI, FL, 33172 |
TORRES ANTONIO | Agent | 1091 GOLDEN CANE DR, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 10900 NW 21ST STREET, UNIT 190, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 10900 NW 21ST STREET, UNIT 190, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-10 | TORRES, ANTONIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-02 | 1091 GOLDEN CANE DR, WESTON, FL 33327 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-05-06 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State