Search icon

PERSONAL GOFER LLC - Florida Company Profile

Company Details

Entity Name: PERSONAL GOFER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERSONAL GOFER 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: 28 Sep 2012 (13 years ago)
Date of dissolution: 19 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L12000124809
FEI/EIN Number 46-1222544

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

Address: 2333 Brickell Ave., Miami, FL, 33129, US
Mail Address: 2333 Brickell Ave., Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHENCOURT ERNESTO M Chief Executive Officer 1121 Crandon Blvd, Miami, FL, 33149
RAMIREZ JORGE Manager 102 SW 6TH AVENUE, MIAMI, FL, 33130
BETHENCOURT ERNESTO M Agent 2333 Brickell Ave., Miami, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-19 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-11 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 BETHENCOURT, ERNESTO M -
REGISTERED AGENT ADDRESS CHANGED 2015-10-07 2333 Brickell Ave., Suite D-1, Miami, FL 33129 -
REINSTATEMENT 2015-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 2333 Brickell Ave., Suite D-1, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2015-10-07 2333 Brickell Ave., Suite D-1, Miami, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-26
LC Amendment 2016-07-11
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-07
Florida Limited Liability 2012-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State