Search icon

INVERSIONES GONZALEZ, L.L.C. - Florida Company Profile

Company Details

Entity Name: INVERSIONES GONZALEZ, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES GONZALEZ, L.L.C. 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: 06 Dec 2004 (20 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L04000087446
FEI/EIN Number 20-1993335

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

Address: 19544 SW 42ND COURT, MIRAMAR, FL, 33029, US
Mail Address: 19544 SW 42ND COURT, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABAN MIGUEL President 19544 SW 42ND COURT, MIRAMAR, FL, 33029
TABAN MIGJAID J Vice President 19544 SW 42ND COURT, MIRAMAR, FL, 33029
TABAN MIGUEL Agent 19544 SW 42ND COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
CHANGE OF MAILING ADDRESS 2019-04-27 19544 SW 42ND COURT, MIRAMAR, FL 33029 -
LC AMENDMENT 2013-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-01 19544 SW 42ND COURT, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2013-08-01 TABAN, MIGUEL -
LC AMENDMENT 2013-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-01 19544 SW 42ND COURT, MIRAMAR, FL 33029 -
CANCEL ADM DISS/REV 2006-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-21
LC Amendment 2013-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State