Search icon

GUSTAZOS SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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