Entity Name: | GHAMA INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GHAMA INVESTMENT, 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: | 27 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000008982 |
FEI/EIN Number |
830509838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12186 S.W. 131 AVENUE, MIAMI, FL, 33186 |
Mail Address: | 12186 S.W. 131 AVENUE, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESTUCCIA GIACOMO | Managing Member | 12186 S.W. 131 AVENUE, MIAMI, FL, 33186 |
RESTUCCIA ANGELINO | Managing Member | 12186 S.W. 131 AVENUE, MIAMI, FL, 33186 |
RESTUCCIA HORACIO | Managing Member | 12186 S.W. 131 AVENUE, MIAMI, FL, 33186 |
FUERTES MARTA MCPA | Agent | 12186 S.W. 131 AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | FUERTES, MARTA M, CPA | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 12186 S.W. 131 AVENUE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 12186 S.W. 131 AVENUE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 12186 S.W. 131 AVENUE, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State