Entity Name: | GATI FIRMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATI FIRMA, 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: |
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: | 02 Oct 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L12000125665 |
FEI/EIN Number |
90-0894446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2875 NE 191ST STREET, SUITE 801, AVENTURA, FL, 33180, US |
Mail Address: | 2875 NE 191ST STREET, SUITE 801, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LAS NIEVES GONZALMARIA | Manager | 2875 NE 191ST STREET, AVENTURA, FL, 33180 |
GONZALEZ SEGHEZZO JERONIMO | Manager | 2875 NE 191ST STREET, AVENTURA, FL, 33180 |
GONZALEZ SEGHEZZO MARIA DEL MAR | Manager | 2875 NE 191ST STREET, AVENTURA, FL, 33180 |
SERBER DANIEL JESQ. | Agent | 2875 NE 191ST STREET, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC CAN STMNT OF AUTHORITY | 2015-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2875 NE 191ST STREET, SUITE 801, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 2875 NE 191ST STREET, SUITE 801, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | SERBER, DANIEL J, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 2875 NE 191ST STREET, SUITE 801, AVENTURA, FL 33180 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GERARDO DOMINGUEZ, VS D B H IMPROVEMENTS LLC, et al., | 3D2015-2908 | 2015-12-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GERARDO DOMINGUEZ |
Role | Appellant |
Status | Active |
Representations | RUZY BEHNEJAD, PAUL ALEXANDER BRAVO |
Name | D B H IMPROVEMENTS, LLC |
Role | Appellee |
Status | Active |
Representations | RICHARD P. BREGER, JONATHAN A. HELLER, MICHAEL J. WINER |
Name | GATI FIRMA, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2016-02-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-02-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-01-27 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-01-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | D B H IMPROVEMENTS LLC |
Docket Date | 2016-01-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 14, 2016. |
Docket Date | 2015-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-12-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | GERARDO DOMINGUEZ |
Docket Date | 2015-12-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-01-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated January 4, 2016, and with the Florida Rules of Appellate Procedure. |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-10-15 |
AMENDED ANNUAL REPORT | 2015-04-30 |
CORLCCAUTH | 2015-04-30 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-04-04 |
Florida Limited Liability | 2012-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State