Search icon

GATI FIRMA, LLC

Company Details

Entity Name: GATI FIRMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000125665
FEI/EIN Number 90-0894446
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

Agent

Name Role Address
SERBER DANIEL JESQ. Agent 2875 NE 191ST STREET, AVENTURA, FL, 33180

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC CAN STMNT OF AUTHORITY 2015-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2875 NE 191ST STREET, SUITE 801, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2015-04-30 2875 NE 191ST STREET, SUITE 801, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 SERBER, DANIEL J, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2875 NE 191ST STREET, SUITE 801, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
GERARDO DOMINGUEZ, VS D B H IMPROVEMENTS LLC, et al., 3D2015-2908 2015-12-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-35094

Parties

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 2016-01-27
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.
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

Documents

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 Feb 2025

Sources: Florida Department of State