Search icon

GAIL FORCE, LLC - Florida Company Profile

Company Details

Entity Name: GAIL FORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAIL FORCE, 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: 02 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000106723
FEI/EIN Number 203753030

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

Address: 4080 EL PRADO BLVD., COCONUT GROVE, FL, 33133
Mail Address: 4080 EL PRADO BLVD., COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVIROSA FRANCISCO Manager 4080 EL PRADO BLVD., COCONUT GROVE, FL, 33133
Rovirosa Francisco Agent 4080 EL PRADO BLVD., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-04 - -
REGISTERED AGENT NAME CHANGED 2015-12-04 Rovirosa, Francisco -
REGISTERED AGENT ADDRESS CHANGED 2015-12-04 4080 EL PRADO BLVD., COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-14 4080 EL PRADO BLVD., COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-01-14 4080 EL PRADO BLVD., COCONUT GROVE, FL 33133 -

Documents

Name Date
REINSTATEMENT 2015-12-04
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State