Search icon

GONZALEZ GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: GONZALEZ GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONZALEZ GROUP, 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: 04 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000020130
FEI/EIN Number 200029486

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

Address: 18730 S.W. 25 COURT, MIRAMAR, FL, 33029
Mail Address: 18730 S.W. 25 COURT, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ VICENTE N Managing Member 18730 S.W. 25 COURT, MIRAMAR, FL, 33029
GONZALEZ VICENTE M Managing Member 2705 S.W. 187 AVE., MIRAMAR, FL, 33029
GONZALEZ VILMA I Managing Member 2705 S.W. 187 AVE., MIRAMAR, FL, 33029
GONZALEZ LEUDO V Managing Member 2705 S.W. 187 AVE., MIRAMAR, FL, 33029
GONZALEZ MARIA G Managing Member 2705 S.W. 187 AVE., MIRAMAR, FL, 33029
GONZALEZ VICENTE N Agent 18730 S.W. 25 COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 18730 S.W. 25 COURT, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2005-04-28 GONZALEZ, VICENTE NMGRM -
AMENDMENT 2003-10-21 - -
AMENDMENT 2003-07-31 - -

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-08
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State