Entity Name: | GABILDOX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GABILDOX 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: | 15 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000118946 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Alhambra Circle, 501, Coral Gables, FL, 33134, US |
Mail Address: | 201 Alhambra Circle, 501, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ-SAMANO JORGE H | Manager | 201 Alhambra Circle, Coral Gables, FL, 33134 |
BARED PABLO REsq. | Agent | 201 Alhambra Circle, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 201 Alhambra Circle, 501, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 201 Alhambra Circle, 501, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 201 Alhambra Circle, 501, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | BARED, PABLO R., Esq. | - |
REINSTATEMENT | 2015-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-03 |
REINSTATEMENT | 2015-01-12 |
REINSTATEMENT | 2011-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State