Search icon

GONZALEZ M. INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GONZALEZ M. INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONZALEZ M. INVESTMENTS, 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: 21 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: L10000042463
FEI/EIN Number 364693534

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

Address: 5961 SW 68 st, MIAMI, FL, 33143, US
Mail Address: 5961 SW 68 st, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARMONA MARY J Manager 2660 SW 37th Ave, MIAMI, FL, 33133
Gonzalez Carmona Mario J Manager 2660 SW 37th Ave, MIAMI, FL, 33133
Gonzalez Carmona Maria E Manager 2660 SW 37th Ave, MIAMI, FL, 33133
JRA PROFESSIONAL SERVICES Agent 8202 NW 14th St, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 5961 SW 68 st, Apt. 506, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2025-01-15 5961 SW 68 st, Apt. 506, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-12-17 2660 SW 37th Ave, APT. 700, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 2660 SW 37th Ave, APT. 700, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-26 8202 NW 14th St, MIAMI, FL 33126 -
REINSTATEMENT 2019-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-05-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-29
Reg. Agent Resignation 2022-02-01
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-12-17
REINSTATEMENT 2019-11-26
LC Amendment 2016-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State