Search icon

GACEL ARROW GROUP LLC - Florida Company Profile

Company Details

Entity Name: GACEL ARROW GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GACEL ARROW GROUP 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: 06 Mar 2009 (16 years ago)
Date of dissolution: 02 Apr 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2012 (13 years ago)
Document Number: L09000022484
FEI/EIN Number 264432283

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

Address: 496 NW 165TH ST. RD., #D112, MIAMI, FL, 33169, US
Mail Address: 496 NW 165TH ST. RD, #D112, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA-DIAZ MARIA S Managing Member 496 NW 165TH ST. RD, #D112, MIAMI, FL, 33169
VALLE ROSA Manager 10904 SW 2ND STREET, APT 2-R, MIAMI, FL, 33184
RIVERA-DIAZ MARIA S Agent 496 NW 165TH ST. RD, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900323 AXEL GRANT EXPIRED 2009-03-13 2014-12-31 - 435 NE 23RD ST #202, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 496 NW 165TH ST. RD., #D112, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2010-04-23 496 NW 165TH ST. RD., #D112, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 496 NW 165TH ST. RD, #D112, MIAMI, FL 33169 -

Documents

Name Date
LC Voluntary Dissolution 2012-04-02
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-23
Florida Limited Liability 2009-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State