Search icon

GATOR MACHINERY SALES LLC - Florida Company Profile

Company Details

Entity Name: GATOR MACHINERY SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR MACHINERY SALES 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: 14 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000124098
FEI/EIN Number 300455316

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

Address: 11559 NW 84TH TERRACE, DORAL, FL, 33172, US
Mail Address: 10348 NW 31 terrace, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINZ ALEJANDRO A Managing Member 10348 N.W. 31 TERRACE, DORAL, FL, 33172
Prinz Alejandro A Agent 320 S. FLAMINGO ROAD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 11559 NW 84TH TERRACE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-11-23 Prinz, Alejandro AndRES -
REINSTATEMENT 2016-11-23 - -
CHANGE OF MAILING ADDRESS 2016-11-23 11559 NW 84TH TERRACE, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001808212 TERMINATED 1000000558128 MIAMI-DADE 2013-12-09 2033-12-26 $ 1,412.26 STATE OF FLORIDA0036045

Documents

Name Date
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-11-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State