Entity Name: | GIBRALTAR MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIBRALTAR MIAMI, 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: | 16 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000004700 |
FEI/EIN Number |
200614909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 TENTH STREET, UNIT # 52, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 10 TENTH STREET, UNIT # 52, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIL JEFFREY T | Managing Member | 10 10th Street, Atlantic Beach, FL, 32233 |
ROSEMBLUM FRANK B | Auth | 3820 LAVISTA CIRCLE, #122, JACKSONVILLE, FL, 32217 |
DU-QUESNE IGNACIO G | Managing Member | 5800 SW 73rd Avenue, MIAMI, FL, 331431875 |
WEIL JEFFREY T | Agent | 10 TENTH STREET, UNIT # 52, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-14 | 10 TENTH STREET, UNIT # 52, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 10 TENTH STREET, UNIT # 52, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2013-03-12 | 10 TENTH STREET, UNIT # 52, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-29 | WEIL, JEFFREY T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State