Entity Name: | GABRALEX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GABRALEX, 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. |
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: | 20 May 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L02000012235 |
FEI/EIN Number |
043716267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 CAPISTRANO CT, MARCO ISLAND, FL, 34145, US |
Mail Address: | 316 CAPISTRANO CT, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA DIVINA C | Managing Member | 410 S.W. 128TH AVE., MIAMI, FL, 33184 |
COSTA GABRIEL AEsq. | Managing Member | 316 CAPISTRANO CT, MARCO ISLAND, FL, 34145 |
COSTA BRIAN CESQ. | Managing Member | 6260 Mitchell Drive, Coral Gables, FL, 33158 |
COSTA ALEXANDER N | Managing Member | 12200 SW 20 TERR APT. 14, MIAMI, FL, 33175 |
COSTA GABRIEL A | Agent | 316 CAPISTRANO CT, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 316 CAPISTRANO CT, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-04 | 316 CAPISTRANO CT, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2020-06-04 | 316 CAPISTRANO CT, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-04 | COSTA, GABRIEL A. | - |
LC NAME CHANGE | 2014-02-06 | GABRALEX, LLC | - |
REINSTATEMENT | 2014-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-13 |
Reinstatement | 2014-02-06 |
LC Name Change | 2014-02-06 |
ANNUAL REPORT | 2009-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State