Search icon

GOMARA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GOMARA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GOMARA INVESTMENTS, 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: 08 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000113366
FEI/EIN Number 26-1387325

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

Address: 1000 S Pointe Drive, Apt 1403, MIAMI BEACH, FL 33139
Mail Address: 1000 S Pointe Drive, APT 1403, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcevic, Gojko Agent 1000 S Pointe Drive, Apt 1403, MIAMI BEACH, FL 33139
GARCEVIC, GOJKO Managing Member 1000 S Pointe Drive, Apt 1403 MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-20 1000 S Pointe Drive, Apt 1403, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2018-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 1000 S Pointe Drive, Apt 1403, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-06-20 1000 S Pointe Drive, Apt 1403, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 Garcevic, Gojko -
REINSTATEMENT 2016-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2018-06-20
REINSTATEMENT 2016-03-23
ANNUAL REPORT 2012-07-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-08-21
Florida Limited Liability 2007-11-08

Date of last update: 25 Feb 2025

Sources: Florida Department of State