Entity Name: | GATEWAY OFFICE PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATEWAY OFFICE PROPERTIES, 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. |
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: | 06 Dec 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jul 2003 (22 years ago) |
Document Number: | L01000021111 |
FEI/EIN Number |
753074139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 Michelangelo St, Coral Gables, FL, 33146, US |
Mail Address: | 5700 Michelangelo St, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ENRIQUE J | Managing Member | 902 S Greenway Dr, Coral Gables, FL, 33134 |
MACIAS MARIANO | Managing Member | 475 Campana Ave, Coral Gables, FL, 33155 |
Fernandez Carlos ICFO | Agent | 5700 Michelangelo St, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 5700 Michelangelo St, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 5700 Michelangelo St, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Fernandez, Carlos I, CFO | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 5700 Michelangelo St, Coral Gables, FL 33146 | - |
REINSTATEMENT | 2003-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State