Search icon

GADPA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GADPA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GADPA HOLDINGS, 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: 29 Jun 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2014 (11 years ago)
Document Number: L01000010622
FEI/EIN Number 900040869

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

Address: 400 NW 129 AVE, MIAMI, FL, 33182, US
Mail Address: 400 NW 129 AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDOMO HENRY Managing Member 400 NW 129 AVE, MIAMI, FL, 33182
PERDOMO NANETH Managing Member 400 NW 129 AVE, MIAMI, FL, 33182
PERDOMO GABRIELLA Managing Member 400 NW 129 AVE, MIAMI, FL, 33182
Perdomo Andrea Managing Member 400 NW 129 AVE, MIAMI, FL, 33182
Perdomo David Managing Member 400 NW 129 AVE, MIAMI, FL, 33182
PERDOMO HENRY Agent 400 NW 129 AVE, MIAMI, FL, 33182
Perdomo Nanett Managing Member 400 NW 129 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 400 NW 129 AVE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2017-04-28 400 NW 129 AVE, MIAMI, FL 33182 -
LC AMENDMENT 2014-08-07 - -
LC NAME CHANGE 2008-11-05 GADPA HOLDINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-10-30 400 NW 129 AVE, MIAMI, FL 33182 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2002-04-16 PERDOMO, HENRY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State