Search icon

DAVIE BOULEVARD GAS LLC - Florida Company Profile

Company Details

Entity Name: DAVIE BOULEVARD GAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIE BOULEVARD GAS 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: 23 Aug 2004 (21 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: L04000062109
FEI/EIN Number 202046627

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

Address: 2401 NW 30 AV, MIAMI, FL, 33142
Mail Address: 2401 NW 30 AV, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA MARTHA Managing Member 2401 NW 30TH AVE, MIAMI, FL, 33142
GONZALEZ RUBEN Manager 2401 NW 30TH AVE, MIAMI, FL, 33142
ARIF MOHAMED Manager 2401 NW 30TH AVE, MIAMI, FL, 33142
AYALA MARTHA I Agent 2401 NW 30 AV, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2401 NW 30 AV, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2009-04-30 2401 NW 30 AV, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2401 NW 30 AV, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-12-28 - -

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-02
REINSTATEMENT 2006-08-02
Amendment 2004-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State