Entity Name: | GUSTAZOS SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUSTAZOS SOUTH FLORIDA, 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: | 25 Oct 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000136062 |
FEI/EIN Number |
46-1400482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3449 N.E. 1ST AVE., STE. L44, MIAMI, FL, 33137, 00 |
Mail Address: | PO Box 363241, San Juan, 00936-3241, PR |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLARES CARLOS J | Manager | 1155 BRICKELL BAY DR. #604, MIAMI, FL, 33131 |
VILLARES CARLOS J | Agent | 1155 BRICKELL BAY DR, MIAMI, FL, 33131 |
GUSTAZOS INTERNTIONAL HOLDING, LLC | Manager | PO Box 363241, San Juan, 009363241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-26 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-26 | 3449 N.E. 1ST AVE., STE. L44, MIAMI, FL 33137 00 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | VILLARES, CARLOS J | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 1155 BRICKELL BAY DR, Apt. #604, MIAMI, FL 33131 | - |
LC AMENDMENT AND NAME CHANGE | 2012-11-26 | GUSTAZOS SOUTH FLORIDA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-10-26 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-05-18 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-12 |
LC Amendment and Name Change | 2012-11-26 |
Florida Limited Liability | 2012-10-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State