Search icon

GAVEN, LLC - Florida Company Profile

Company Details

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

GAVEN, 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: 09 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L15000005625
FEI/EIN Number 47-3492253

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

Address: 8200 NW 41st ST, Doral, FL, 33166, US
Mail Address: 8200 NW 41st ST, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS E Manager 7042 NW 114TH CT, DORAL, FL, 33178
Gomez Gerardo Manager 9450 NW 47 TERRACE, Doral, FL, 33178
Camporota Fabio Manager 6415 NW 102nd PATH, Doral, FL, 33178
GARCIA CARLOS E Agent 6679 NW 103rd PATH, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 8200 NW 41st ST, Suite 200-12, Suite 200-4, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-09-06 8200 NW 41st ST, Suite 200-12, Suite 200-4, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 6679 NW 103rd PATH, Doral, FL 33178 -
LC STMNT OF RA/RO CHG 2017-07-17 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 GARCIA, CARLOS E -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-08-26
AMENDED ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State