Search icon

CROSSFIT GABLES, LLC - Florida Company Profile

Company Details

Entity Name: CROSSFIT GABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSFIT GABLES, 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000105671
FEI/EIN Number 271345175

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

Address: 4210 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
Mail Address: 4210 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPGD ATTORNEY AT LAW, P.A. Agent 2701 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
OSUNA MICHAEL Manager 4210 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
PICO GLOCONDA Manager 4210 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 2701 PONCE DE LEON BLVD, STE 202, CORAL GABLES, FL 33134 -
LC AMENDMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 EPGD ATTORNEY AT LAW, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2010-11-30 4210 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 -
REINSTATEMENT 2010-11-30 - -
CHANGE OF MAILING ADDRESS 2010-11-30 4210 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-14
LC Amendment 2017-01-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-11-30
Florida Limited Liability 2009-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State