Search icon

GAVAL HOSPITALITY, LLC - Florida Company Profile

Company Details

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

GAVAL HOSPITALITY, 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: 15 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L17000106580
FEI/EIN Number 35-2595427

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

Address: 2801 N.W. 2nd Avenue, MIAMI, FL, 33131, US
Mail Address: 2801 N.W. 2nd Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVINO VALLADARES OSCAR Manager 2801 N.W. 2nd Avenue, MIAMI, FL, 33131
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008743 BAKAN EXPIRED 2019-01-17 2024-12-31 - 2889 MCFARLANE ROAD, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 2801 N.W. 2nd Avenue, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-03-18 2801 N.W. 2nd Avenue, MIAMI, FL 33131 -
LC AMENDMENT 2017-06-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-28
LC Amendment 2017-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State