Search icon

GATTONSHORE LLC - Florida Company Profile

Company Details

Entity Name: GATTONSHORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATTONSHORE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L13000136686
FEI/EIN Number 421777464

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

Address: 5221 Fisher Island Drive, Miami, FL, 33109, US
Mail Address: RUA FUNCHAL, 375, CJ 51, SAO PAULO BRAZIL, 04551-010, BR
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVERA DIAS NETO JOSE PIRES Manager Rua Manoel De Gois, 231, Sau Paulo, Br, 05604000
PIRES OLIVEIRA DIAS VERA HELENA M Manager Rua Manoel De Gois, 231, Sau Paulo, Br, 05604000
PIRES OLIVEIRA DIAS JOSE Manager Rua Manoel De Gois, 231, Sau Paulo, Br, 05604000
DIAS NETO JOSE PIRES O Agent 5221 Fisher Island Drive, Miami, FL, 33109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 5221 Fisher Island Drive, Miami, FL 33109 -
REGISTERED AGENT NAME CHANGED 2020-10-27 DIAS NETO, JOSE PIRES OLIVERA -
CHANGE OF MAILING ADDRESS 2020-10-27 5221 Fisher Island Drive, Miami, FL 33109 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 5221 Fisher Island Drive, Miami, FL 33109 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-27
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-07-08
REINSTATEMENT 2015-12-01
LC Amendment 2014-12-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State