Search icon

PONCE GABLES 1002, LLC - Florida Company Profile

Company Details

Entity Name: PONCE GABLES 1002, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PONCE GABLES 1002, 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: 24 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2021 (4 years ago)
Document Number: L14000100973
FEI/EIN Number APPLIED FOR

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

Address: CARMEN FERNANDEZ DE DIAZ, C/O 4770 BISCAYNE BLVD. STE 400, MIAMI, FL 33137
Mail Address: CARMEN FERNANDEZ DE DIAZ, C/O 4770 BISCAYNE BLVD. STE 400, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSON, PRESTON, KLEIN, LIPS, EISENBERG & GELBER, P.A. Agent -
FERNANDEZ DE DIAZ, CARMEN Manager C/O 4770 BISCAYNE BLVD. STE 400, MIAMI, FL 33137
DIAZ GONZALEZ, ANTONIO J Manager C/O 4770 BISCAYNE BLVD. STE 400, MIAMI, FL 33137
DIAZ FERNANDEZ, ANTONIO J Manager C/O 4770 BISCAYNE BLVD. STE 400, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-16 9933 nw 32 st, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 CARMEN FERNANDEZ DE DIAZ, C/O 4770 BISCAYNE BLVD. STE 400, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-05-23 CARMEN FERNANDEZ DE DIAZ, C/O 4770 BISCAYNE BLVD. STE 400, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-05-23 Gerson, Preston, Klein Lips, Eisenberg & Gelber, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-23 4770 Biscayne Blvd STE 400, Miami, FL 33137 -
REINSTATEMENT 2021-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-05-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-06-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State