Search icon

GABRIELLA MAZEL TOV LLC - Florida Company Profile

Company Details

Entity Name: GABRIELLA MAZEL TOV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABRIELLA MAZEL TOV 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: 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: 26 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000040170
FEI/EIN Number 201185868

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

Address: 3580 N W 17 TH AVENUE, MIAMI, FL, 33142
Mail Address: 3580 N W 17 TH AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHMUELOV ELIRAN Managing Member 3580 N W 17TH AVENUE, MIAMI, FL, 33142
SHMUELOV ELIRAN Agent 3580 N W 17TH AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09007900133 N Y C WIRELESS EXPIRED 2009-01-05 2014-12-31 - 3580 N W 17 TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 3580 N W 17TH AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 3580 N W 17 TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2009-01-05 3580 N W 17 TH AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2009-01-05 SHMUELOV, ELIRAN -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-01-05
REINSTATEMENT 2008-10-02
ANNUAL REPORT 2007-10-25
REINSTATEMENT 2007-09-06
ANNUAL REPORT 2005-04-21
Florida Limited Liabilites 2004-05-26

Date of last update: 01 May 2025

Sources: Florida Department of State