Search icon

POLARIS GABLES, L.L.C. - Florida Company Profile

Company Details

Entity Name: POLARIS GABLES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLARIS GABLES, 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: 21 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000021506
FEI/EIN Number 431972141

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

Mail Address: 848 Brickell Key Drive, MIAMI, FL, 33131, US
Address: 848 Brickell Key Drive, Brickell Key, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MERONO PEDRO Managing Member 848 BRICKELL KEY DRIVE, BRICKELL KEY, FL, 33131
LEGUIA ANA M Managing Member 848 Brickell Key Drive, MIAMI, FL, 33131
Leguia Ana M Agent 848 Brickell Key Drive, Brickell Key, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-05 Leguia, Ana Maria -
REINSTATEMENT 2018-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-13 848 Brickell Key Drive, Apt 4604, Brickell Key, FL 33131 -
REINSTATEMENT 2016-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 848 Brickell Key Drive, Apt 4604, Brickell Key, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-10-13 848 Brickell Key Drive, Apt 4604, Brickell Key, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2017-03-09
REINSTATEMENT 2016-10-13
AMENDED ANNUAL REPORT 2014-10-02
ANNUAL REPORT 2014-03-05
AMENDED ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State