Entity Name: | GABLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GABLES, 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. |
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: | 19 Nov 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000084229 |
FEI/EIN Number |
201950845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1728 S.W. CORAL WAY, 800, MIAMI, FL, 33145, US |
Address: | 1728 S.W. CORAL WAY, 800, MIAMI, FL, 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISAIAS LUIS | Manager | 1728 S.W. CORAL WAY STE 800, MIAMI, FL, 33145 |
MORLA MARIA DEL CARM | Vice President | 1728 S.W. CORAL WAY SUITE 800, MIAMI, FL, 33145 |
RIBADENEIRA JOAQUIN | Manager | 1728 S.W. CORAL WAY SUITE 800, MIAMI, FL, 33145 |
MURAI, WALD,BIONDO,MATTHEWS&MORENO,PA | Agent | 2121 PONCE DE LEON, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 2121 PONCE DE LEON, SUITE 600, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-17 | MURAI, WALD,BIONDO,MATTHEWS&MORENO,PA | - |
REINSTATEMENT | 2014-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 1728 S.W. CORAL WAY, 800, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 1728 S.W. CORAL WAY, 800, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State