Search icon

GJ FAMILY 1, LLC - Florida Company Profile

Company Details

Entity Name: GJ FAMILY 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GJ FAMILY 1, 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: 21 Mar 2013 (12 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L13000042836
FEI/EIN Number 46-2417256

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

Address: 3301 NE 1ST AVE APT H1802, MIAMI, FL, 33137, US
Mail Address: 13969 JACKTAR STREET, CORPUS CHRISTI, TX, 78418, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DIEGO F Manager 13969 JACKTAR STREET, CORPUS CHRISTI, TX, 78418
David Emily MDR Manager 13969 JACKTAR STREET, CORPUS CHRISTI, TX, 78418
GONZALEZ DAVID Agent 550 NE 96th Street, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 550 NE 96th Street, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-02-18 3301 NE 1ST AVE APT H1802, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-09 3301 NE 1ST AVE APT H1802, MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State