Search icon

GASTRO ANESTHESIA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GASTRO ANESTHESIA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GASTRO ANESTHESIA PARTNERS, 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: 19 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000040583
FEI/EIN Number 204726895

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

Address: 7600 S.W. 87TH AVENUE, SUITE #100, MIAMI, FL, 33176
Mail Address: 8950 N KENDALL DRIVE #306, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR SIMON Managing Member 8950 N. KENDALL DR. #306, MIAMI, FL, 33176
HERNANDEZ EUGENIO Managing Member 8950 N. KENDALL DR. #306, MIAMI, FL, 33176
HERNANDEZ MOISES Managing Member 8950 N. KENDALL DR. #306, MIAMI, FL, 33176
FERRER JOSE Managing Member 8950 N. KENDALL DR. #306, MIAMI, FL, 33176
FERRER JOSE J Managing Member 8950 N. KENDALL DR. #306, MIAMI, FL, 33176
KURZWEIL HOWARD E Agent 101 N.E. THIRD AVENUE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 7600 S.W. 87TH AVENUE, SUITE #100, MIAMI, FL 33176 -
LC AMENDMENT 2008-12-19 - -
CHANGE OF MAILING ADDRESS 2008-12-19 7600 S.W. 87TH AVENUE, SUITE #100, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-03
LC Amendment 2008-12-19
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-02-12
Florida Limited Liability 2006-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State