Search icon

GAGO CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: GAGO CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAGO CAPITAL 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: 23 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: L16000037185
FEI/EIN Number 811572735

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

Address: 18117 Biscayne Blvd #1365, miami, FL, 33160, US
Mail Address: 18117 Biscayne Blvd #1365, miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTHILF TABACINIC GABRIEL M Managing Member 18117 Biscayne Blvd #1365, miami, FL, 33160
Gotthilf Gabriel Agent 18117 BISCAYNE BLVD, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 18117 BISCAYNE BLVD, #1365, MIAMI, FL 33160 -
LC STMNT OF RA/RO CHG 2023-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 18117 Biscayne Blvd #1365, miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-03-28 18117 Biscayne Blvd #1365, miami, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-03-11 Gotthilf, Gabriel -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
CORLCRACHG 2023-10-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State