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. |
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 |
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 |
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 | - | - |
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