Search icon

GAMMA LATIN INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GAMMA LATIN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAMMA LATIN 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: 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: 31 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000065523
FEI/EIN Number APPLIED FOR

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

Address: 1940 HARRISON ST, HOLLYWOOD, FL, 33020, US
Mail Address: 1940 HARRISON ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBADENEIRA JOSE JAVIER Manager 1940 HARRISON ST, HOLLYWOOD, FL, 33020
RIBADENEIRA JOSE JAVIER Member 1940 HARRISON ST, HOLLYWOOD, FL, 33020
DE LOURDES FERRO MARIA Manager 1940 HARRISON ST, HOLLYWOOD, FL, 33020
DE LOURDES FERRO MARIA Member 1940 HARRISON ST, HOLLYWOOD, FL, 33020
HOCHSZTEIN FRED Agent 3475 Sheridan St, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 1940 HARRISON ST, 303, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 3475 Sheridan St, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-06-04 1940 HARRISON ST, 303, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-06-04 HOCHSZTEIN, FRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-06-04
Florida Limited Liability 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State