Search icon

GABLES 712, LLC - Florida Company Profile

Company Details

Entity Name: GABLES 712, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GABLES 712, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: L09000080712
FEI/EIN Number 27-0774346

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

Address: CARMEN FERNANDEZ DE DIAZ, C/O 4770 BISCAYNE BLVD STE 400, MIAMI, FL 33137
Mail Address: CARMEN FERNANDEZ DE DIAZ, C/O 4770 BISCAYNE BLVD STE 400, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C/O GERSON, PRESTON, KLEIN, LIPS, EISENBERG, GELBER Agent C/O 4770 BISCAYNE BLVD STE 400, MIAMI, FL 33137
FERNANDEZ DE DIAZ, CARMEN Manager C/O 4770 BISCAYNE BLVD STE 400, MIAMI, FL 33137
DIAZ GONZALEZ, ANTONIO J Manager C/O 4770 BISCAYNE BLVD STE 400, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 CARMEN FERNANDEZ DE DIAZ, C/O 4770 BISCAYNE BLVD STE 400, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-05-06 C/O GERSON, PRESTON, KLEIN, LIPS, EISENBERG, GELBER -
REGISTERED AGENT ADDRESS CHANGED 2022-05-06 C/O 4770 BISCAYNE BLVD STE 400, MIAMI, FL 33137 -
REINSTATEMENT 2022-05-06 - -
CHANGE OF MAILING ADDRESS 2022-05-06 CARMEN FERNANDEZ DE DIAZ, C/O 4770 BISCAYNE BLVD STE 400, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2010-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-05-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-06-06
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-01
LC Amendment 2010-01-06

Date of last update: 24 Feb 2025

Sources: Florida Department of State