Search icon

GONZALEZ-GIL FAMILY MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: GONZALEZ-GIL FAMILY MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GONZALEZ-GIL FAMILY MANAGEMENT COMPANY, 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: 08 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: L10000037890
FEI/EIN Number 27-2299954

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

Address: 14946 SW 59ST, MIAMI, FL 33193
Mail Address: 53 3RD STREET, Apt 2B, Troy, NY 12180
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ-GIL, MARIA C Agent 14946 SW 59 ST, MIAMI, FL 33125
GONZALEZ-GIL, MARIA MANAGER 14946 SW 59 ST, MIAMI, FL 33193
Engstrom, Kyle Anthony Authorized Member 6 St Paul's Place, Troy, NY 12180
Gonzalez Seligmann, Katerina, Phd Authorized Member 239 Pelham Road, Amherst, MA 01002

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-20 14946 SW 59ST, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 14946 SW 59 ST, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 14946 SW 59ST, MIAMI, FL 33193 -
REINSTATEMENT 2021-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-02-09 - -
REGISTERED AGENT NAME CHANGED 2015-03-03 GONZALEZ-GIL, MARIA C -
REINSTATEMENT 2015-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-02-16
REINSTATEMENT 2019-01-24
LC Amendment 2017-02-09
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-03-03
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-08-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State