Search icon

FITZGERALD REALTY, LLC - Florida Company Profile

Company Details

Entity Name: FITZGERALD REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITZGERALD REALTY, 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: 21 Apr 2006 (19 years ago)
Date of dissolution: 10 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L06000042297
FEI/EIN Number 204768482

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

Address: 7901 Hispanola Ave, North Bay Village, FL, 33141, US
Mail Address: 7901 Hispanola Ave, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gottardo Claudio Managing Member 7901 Hispanola Ave, North Bay Village, FL, 33141
GOTTARDO CLAUDIO Agent 7901 Hispanola Ave, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 7901 Hispanola Ave, Apt. 1802, North Bay Village, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 7901 Hispanola Ave, Apt. 1802, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-02-01 7901 Hispanola Ave, Apt. 1802, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2014-02-05 GOTTARDO, CLAUDIO -
LC AMENDMENT 2012-03-19 - -
CANCEL ADM DISS/REV 2009-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-25
LC Amendment 2012-03-19
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-11
REINSTATEMENT 2009-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State