Search icon

RALPH GONZALEZ INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: RALPH GONZALEZ INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RALPH GONZALEZ INTERNATIONAL, 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000045208
FEI/EIN Number 201259841

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

Address: 1126 South Powerline Road, POMPANO BEACH, FL, 33069, US
Mail Address: 1126 South Powerline Road, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANALLE-GONZALEZ SHEILA Manager 3960 OAKS CLUBHOUSE DRIVE, #411, POMPANO BEACH, FL, 33069
GONZALEZ EDGAR C Manager 3960 OAKS CLUBHOUSE DRIVE, #411, POMPANO BEACH, FL, 33069
VASALLO SLOANE, PL Agent 12394 SW 82 AVE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 1126 South Powerline Road, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-05-01 1126 South Powerline Road, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 12394 SW 82 AVE, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2010-01-05 VASALLO SLOANE, PL -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-16
ANNUAL REPORT 2007-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State