Search icon

INVERSIONES EL CATALAN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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