Entity Name: | GONZALEZ & COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Sep 2004 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Jan 2007 (18 years ago) |
Document Number: | L04000070270 |
FEI/EIN Number | 352238081 |
Address: | 15414 SW 25th Ter, Miami, FL, 33185, US |
Mail Address: | 15414 SW 25th Ter, Miami, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JORGE E | Agent | 15414 SW 25 TERRACE, MIAMI, FL, 33185 |
Name | Role | Address |
---|---|---|
GONZALEZ JORGE E | Managing Member | 15414 SW 25 TERRACE, MIAMI, FL, 33185 |
Name | Role | Address |
---|---|---|
Rand Andrew E | Member | 8340 SW 41st Street, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 15414 SW 25th Ter, Miami, FL 33185 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 15414 SW 25th Ter, Miami, FL 33185 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 15414 SW 25 TERRACE, MIAMI, FL 33185 | No data |
LC NAME CHANGE | 2007-01-09 | GONZALEZ & COMPANY, LLC | No data |
LC AMENDMENT AND NAME CHANGE | 2006-11-30 | GONZALEZ & RAND, LLC | No data |
AMENDMENT | 2004-11-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000717538 | TERMINATED | 1000000801263 | BROWARD | 2018-10-22 | 2028-10-24 | $ 1,283.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000427809 | TERMINATED | 1000000748100 | BROWARD | 2017-06-23 | 2027-07-27 | $ 1,751.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State