Search icon

GABLES VIEW OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: GABLES VIEW OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABLES VIEW OFFICE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2024 (6 months ago)
Document Number: L04000034907
FEI/EIN Number 201172381

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

Mail Address: 3200 NW 79 Ave, MIAMI, FL, 33122, US
Address: 300 Aragon Ave, Suite 305, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ALEX Manager 300 Aragon Ave, Coral Gables, FL, 33134
MENDOZA ALEX Agent 300 ARAGON AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 300 Aragon Ave, Suite 305, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-15 MENDOZA, ALEX -
CHANGE OF MAILING ADDRESS 2019-04-16 300 Aragon Ave, Suite 305, Coral Gables, FL 33134 -
LC AMENDMENT 2013-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 300 ARAGON AVE, SUITE 305, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001018727 TERMINATED 1000000192487 DADE 2010-10-25 2030-10-27 $ 8,806.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State