Search icon

GABRIEL AND SONS ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: GABRIEL AND SONS ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABRIEL AND SONS ENTERPRISES, 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: 03 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000087358
FEI/EIN Number NOT APPLICABLE

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

Address: 597 N.E.129TH STREET, SUITE 2, MIAMI,, FL, 33161, US
Mail Address: 597 N.E.129TH STREET, SUITE 2, MIAMI,, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIEL GEORGE F Agent 597 N.E.129TH STREET, MIAMI, FL, 33161
GABRIEL GEORGE F Managing Member 597 N.E. 129TH STREET SUITE 2, MIAMI,, FL, 33161
GABRIEL NATASHA Secretary 597 N.E. 129TH STREET SUITE 2, MIAMI,, FL, 33161
MULLINS GINA G Managing Member 597 N.E. 129TH STREET SUITE2, MIAMI, FL, 33161
SILVEUS ERIUS President 597 N.E.129TH STREET, MIAMI,, FL, 33161
GABRIEL GERALD Director 597 N.E.129TH STREET, MIAMI,, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-09 597 N.E.129TH STREET, SUITE 2, MIAMI,, FL 33161 -
CHANGE OF MAILING ADDRESS 2025-12-09 597 N.E.129TH STREET, SUITE 2, MIAMI,, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-03-01 - -
REINSTATEMENT 2006-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-08-24
LC Amendment 2007-03-01
REINSTATEMENT 2006-10-14
ANNUAL REPORT 2005-03-30
Florida Limited Liability 2004-12-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State