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. |
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 |
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 |
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 | - | - |
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