Search icon

GABLES AH, LLC - Florida Company Profile

Company Details

Entity Name: GABLES AH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GABLES AH, 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 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: L14000195085
FEI/EIN Number 47-2777811

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

Mail Address: 6510 Chapel Hill Rd, Unit 200, Raleigh, NC, 27607, US
Address: 6810 SW 40th Street, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSHAKOS ILIAS Managing Member 6510 CHAPEL HILL ROAD, SUITE 200, RALEIGH, NC, 33331
BALOCCO & ABRIL, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105364 GABLES AH, LLC EXPIRED 2017-09-22 2022-12-31 - 10258 NW 47TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-06-20 - -
REGISTERED AGENT NAME CHANGED 2023-06-20 BALOCCO & ABRIL, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 C/O JOSEPH BALOCCO JR, 4332 EAST TRADEWINDS AVE, 602, LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-03-25 6810 SW 40th Street, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 6810 SW 40th Street, Miami, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
CORLCRACHG 2023-06-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State