Search icon

GASOVI LLC - Florida Company Profile

Company Details

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

GASOVI 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: 18 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000134702
FEI/EIN Number 61-1798845

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

Address: 5300 NW 85 AVE, DORAL, FL, 33166, US
Mail Address: 5300 NW 85 AVE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO SOTOMAYOR JUAN F Authorized Member 5300 NW 85 AVE, DORAL, FL, 33166
SOTOMAYOR MONTERO JULIA J Authorized Member 5300 NW 85 AVE, DORAL, FL, 33166
VIVANCO PUERTAS PAOLA M Authorized Member 5300 NW 85 AVE, DORAL, FL, 33166
GALLO EGAS JUAN F Authorized Member 5300 NW 85 AVE, DORAL, FL, 33166
CUEVA ABRAHAM Agent 2125 Biscayne Blvd, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 2125 Biscayne Blvd, Suite 301, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 5300 NW 85 AVE, APT 905, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-05-03 5300 NW 85 AVE, APT 905, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-05-03 CUEVA, ABRAHAM -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-06-15 - -

Documents

Name Date
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-11-05
LC Amendment 2017-06-15
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State