Search icon

GONGORA WORLDWIDE TRADING, LLC - Florida Company Profile

Company Details

Entity Name: GONGORA WORLDWIDE TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONGORA WORLDWIDE TRADING, 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: 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: 26 Apr 2011 (14 years ago)
Date of dissolution: 25 Aug 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Aug 2021 (4 years ago)
Document Number: L11000049329
FEI/EIN Number 452018037

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

Address: 1263 WEST 38 TH PLACE, HIALEAH, FL, 33012, US
Mail Address: 1263 WEST 38 TH PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONGORA FRANK Managing Member 5805 HONEYSUCKLE DR., WEST PALM BEACH, FL, 33415
GONGORA H CARLOS A Manager 1263 W 38TH PLACE, HIALEAH, FL, 33012
LADO MEDARDO Sr. Manager 1263 WEST 38 TH PLACE, HIALEAH, FL, 33012
GONGORA FRANK Agent 5805 HONEYSUCKLE DR, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-05 1263 WEST 38 TH PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-06-05 1263 WEST 38 TH PLACE, HIALEAH, FL 33012 -
LC AMENDMENT 2014-06-05 - -
LC AMENDMENT 2014-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 5805 HONEYSUCKLE DR, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2014-01-30 GONGORA, FRANK -
REINSTATEMENT 2012-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-03-24
LC Amendment 2014-12-03
LC Amendment 2014-06-05
LC Amendment 2014-02-11
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-12-21
Reg. Agent Change 2011-05-05
Florida Limited Liability 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State