Search icon

64 LA GORCE, LLC - Florida Company Profile

Company Details

Entity Name: 64 LA GORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

64 LA GORCE, 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 12 Aug 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L06000037260
FEI/EIN Number 204662680

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

Address: 245 NE 37 STREET, MIAMI, FL, 33137
Mail Address: 245 NE 37 STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITAS PLLC Agent -
MATTLI-OPPENHEIM ILONA MARION Manager 245 NE 37 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-08-12 - -
LC AMENDMENT 2019-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 OCEAN BANK BUILDING, 782 NW LE JEUNE RD #430, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-04-24 245 NE 37 STREET, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-04-24 FLEITAS PLLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 245 NE 37 STREET, MIAMI, FL 33137 -
LC AMENDMENT 2011-08-29 - -
LC AMENDMENT 2006-06-12 - -

Documents

Name Date
LC Voluntary Dissolution 2021-08-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-26
LC Amendment 2019-04-24
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State