Search icon

GASTRONOMY REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GASTRONOMY REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GASTRONOMY REAL ESTATE HOLDINGS, 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: 06 Mar 2014 (11 years ago)
Date of dissolution: 10 May 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2024 (a year ago)
Document Number: L14000038472
FEI/EIN Number 61-1732210

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

Address: 200 S. BISCAYNE BLVD., SUITE 1860, MIAMI, FL, 33131, US
Mail Address: 200 S. BISCAYNE BLVD., SUITE 1860, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DEL RIO SANTIAGO Manager 200 S. BISCAYNE BLVD., SUITE 1860, MIAMI, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 200 S. BISCAYNE BLVD., SUITE 1860, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-01-25 200 S. BISCAYNE BLVD., SUITE 1860, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-12-06 corporation service company -
LC AMENDMENT 2018-12-06 - -
LC STMNT OF RA/RO CHG 2018-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-05
LC Amendment 2018-12-19
CORLCRACHG 2018-08-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State