Search icon

WINDSOR RB-GEM-LLC - Florida Company Profile

Company Details

Entity Name: WINDSOR RB-GEM-LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINDSOR RB-GEM-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: 20 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000038831
FEI/EIN Number 202765311

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

Address: 9240 SW 72 STREET, SUITE# 108, MIAMI, FL, 33173
Mail Address: 9240 SW 72 STREET, SUITE# 108, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO JAY Esq. Agent 9192 CORAL WAY, MIAMI, FL, 33165
LAZIMA MANAGEMENT, LLC Manager 9240 SW 72 STREET, STE# 108, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000115493 SABAL WALK APARTMENTS EXPIRED 2009-06-09 2014-12-31 - P.O. BOX 565667, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-14 LORENZO, JAY, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 9192 CORAL WAY, SUITE 201, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2013-01-29 9240 SW 72 STREET, SUITE# 108, MIAMI, FL 33173 -
LC AMENDMENT 2011-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 9240 SW 72 STREET, SUITE# 108, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
LC Amendment 2011-12-20
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State