Entity Name: | INVERSIONES EL CATALAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVERSIONES EL CATALAN, 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. |
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: | 03 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L09000053924 |
FEI/EIN Number |
264495085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3510 New York Ave, 2 floor, Union City, NJ, 07087, US |
Mail Address: | 3510 New York Ave, 2 floor, Union City, NJ, 07087, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez Romero Gabriel | Managing Member | 3510 New York Ave, Union City, NJ, 07087 |
GOMEZ SARA | Manager | 2153 renaissance blv, MIRAMAR, FL, 33025 |
Gomez Romero Gabriel | Agent | 3510 New York Ave, Union City, FL, 07087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | Gomez Romero, Gabriel | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 3510 New York Ave, 2 floor, Union City, NJ 07087 | - |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 3510 New York Ave, 2 floor, Union City, NJ 07087 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 3510 New York Ave, 2 floor, Union City, FL 07087 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State