Search icon

GAVIRIA SOFTWARE LLC - Florida Company Profile

Company Details

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

GAVIRIA SOFTWARE 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: 02 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000087904
FEI/EIN Number 47-1003246

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

Address: 1105 W Cypress Dr, Pompano Beach, FL, 33069, US
Mail Address: 1105 W Cypress Dr, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVIRIA CHRISTIAN Manager 1105 W Cypress Dr, Pompano Beach, FL, 33069
GAVIRIA CHRISTIAN Agent 1105 W Cypress Dr, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 1105 W Cypress Dr, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 1105 W Cypress Dr, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2019-05-22 1105 W Cypress Dr, Pompano Beach, FL 33069 -
REINSTATEMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 GAVIRIA, CHRISTIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-02-19
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-22
Florida Limited Liability 2014-06-02

Date of last update: 02 May 2025

Sources: Florida Department of State