Search icon

GONZALEZ & WERMUTH, P.L. - Florida Company Profile

Company Details

Entity Name: GONZALEZ & WERMUTH, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONZALEZ & WERMUTH, P.L. 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: 01 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000056530
FEI/EIN Number 562590369

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

Address: 8750 N.W. 36 STREET, SUITE 425, DORAL, FL, 33178
Mail Address: 8750 N.W. 36 STREET, SUITE 425, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARG CORPORATE SERVICES, LLC Agent -
WERMUTH J MICHAEL E Manager 8750 N.W. 36 STREET, SUITE 425, DORAL, FL, 33178
GONZALEZ RICARDO A Manager 8750 N.W. 36 STREET, SUITE 425, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1989 NW 88 Court, 101, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2012-04-30 ARG CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 8750 N.W. 36 STREET, SUITE 425, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2007-10-12 8750 N.W. 36 STREET, SUITE 425, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State