Search icon

GOTHAM ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GOTHAM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOTHAM ENTERPRISES 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: 28 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: L11000011993
FEI/EIN Number 274806490

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

Address: 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL, 33134, US
Mail Address: 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
STEWART AGENT SERVICES LLC Agent
STEWART AGENT SERVICES LLC Manager

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-10-31 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-10-31 STEWART AGENT SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 55 MERRICK WAY, SUITE 202-A, CORAL GABLES, FL 33134 -
REINSTATEMENT 2022-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-10-31
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State