Search icon

GABLES HOTEL GROUP, L.L.C.

Company Details

Entity Name: GABLES HOTEL GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2008 (16 years ago)
Document Number: L07000125217
FEI/EIN Number 262178544
Mail Address: 3905 NW 107TH AVE, MIAMI, FL, 33178, US
Address: 3861 S.W. 40TH ST, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUESADA G FRANK E Agent 1313 PONCE DE LEON BLVD STE 200, CORAL GABLES, FL, 33134

President

Name Role Address
Irastorza Benito President 3905 NW 107TH AVE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014059 FOUR POINTS BY SHERATON CORAL GABLES ACTIVE 2023-01-30 2028-12-31 No data 3905 NW 107TH AVENUE, SUITE 501, MIAMI, FL, 33178
G15000045236 FOUR POINTS BY SHERATON CORAL GABLES EXPIRED 2015-04-22 2020-12-31 No data 3801 NW 107TH AVENUE. SUITE 123, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 3861 S.W. 40TH ST, MIAMI, FL 33146 No data
CHANGE OF MAILING ADDRESS 2017-06-07 3861 S.W. 40TH ST, MIAMI, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 1313 PONCE DE LEON BLVD STE 200, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2008-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
LC AMENDMENT 2008-05-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000108286 TERMINATED 1000000879255 DADE 2021-03-04 2041-03-10 $ 62,367.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State