Search icon

GAFEPA INVESTMENTS LLC - Florida Company Profile

Company Details

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

GAFEPA INVESTMENTS 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: 19 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2024 (a year ago)
Document Number: L14000193529
FEI/EIN Number 37-1774059

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

Address: 888 S. Douglas Road, Coral Gables, FL, 33134, US
Mail Address: 888 S. Douglas Road, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS RIVERA GABRIELA Manager 888 S. Douglas Road, Coral Gables, FL, 33134
MACIAS RIVERA PABLO Manager 888 S. Douglas Road, Coral Gables, FL, 33134
RIVERA DE MACIAS CATALINA I Manager 888 S. Douglas Road, Coral Gables, FL, 33134
CONCORDE LAND TITLE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 134 S. DIXIE HIGHWAY, SUITE 218, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2024-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-11 888 S. Douglas Road, #1614, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-06-11 888 S. Douglas Road, #1614, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 CONCORDE LAND TITLE SERVICES, INC. -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-06-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-16
Florida Limited Liability 2014-12-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State