Search icon

GABLES BUILDERS, LLC - Florida Company Profile

Company Details

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

GABLES BUILDERS, 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: 12 Jan 2016 (9 years ago)
Date of dissolution: 06 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2024 (8 months ago)
Document Number: L16000005370
FEI/EIN Number 845142580

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

Address: 7705 NW 29 St., Suite 107, Doral, FL, 33122, US
Mail Address: PO BOX 522504, MIAMI, FL, 33152, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHUAT PEDRO Authorized Member 11795 SW 18TH STREET, MIAMI, FL, 33175
CARDENAS RAMIS MIGUEL A Authorized Member 7375 SW 39TH TERRACE, MIAMI, FL, 33155
MACHUAT PEDRO Agent 7705 NW 29 St., Suite 107, Doral, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 7705 NW 29 St., Suite 107, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 7705 NW 29 St., Suite 107, Doral, FL 33122 -
LC AMENDMENT 2021-06-11 - -
CHANGE OF MAILING ADDRESS 2018-02-07 7705 NW 29 St., Suite 107, Doral, FL 33122 -
LC AMENDMENT AND NAME CHANGE 2017-01-17 GABLES BUILDERS, LLC -
LC AMENDMENT 2016-01-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-15
LC Amendment 2021-06-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State