Search icon

GABLES VIEW 1345, LLC - Florida Company Profile

Company Details

Entity Name: GABLES VIEW 1345, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABLES VIEW 1345, 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: 12 May 2006 (19 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L06000049583
FEI/EIN Number 204878866

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

Address: 782 NW LEJEUNE ROAD, SUITE #207, MIAMI, FL, 33126, US
Mail Address: 782 NW LEJEUNE ROAD, SUITE #207, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASABDJI JORGE Manager 782 NW 42ND AVE #207, MIAMI, FL, 33126
GONZALEZ JORGE Manager 782 NW LE JEUNE ROAD #207, MIAMI, FL, 33126
Kasabdji Jorge Agent 782 NW 42nd Ave, Miami, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-11 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 Kasabdji, Jorge -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 782 NW 42nd Ave, Suite 207, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 782 NW LEJEUNE ROAD, SUITE #207, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-04-11 782 NW LEJEUNE ROAD, SUITE #207, MIAMI, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State