Search icon

GATEWAY.REALTY.SOUTHFLORIDA.LLC - Florida Company Profile

Company Details

Entity Name: GATEWAY.REALTY.SOUTHFLORIDA.LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATEWAY.REALTY.SOUTHFLORIDA.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 Jun 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L99000003612
FEI/EIN Number 582474172

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

Address: 16 EAST 48TH ST., 5TH FLOOR, NEW YORK, NY, 10017
Mail Address: 16 EAST 48TH ST., 5TH FLOOR, NEW YORK, NY, 10017
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODSKY ADAM Manager 16 EAST 48TH ST, NEW YORK, NY, 10017
GATEWAY REALTY LLC Managing Member -
HORNSTEIN BRUCE Agent 317 SEVENTY-FIRST ST, MIAMI BEACH, FL, 33141
GATEWAY.REALTY.MIAMI.LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-19 16 EAST 48TH ST., 5TH FLOOR, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 2001-11-19 HORNSTEIN, BRUCE -
CHANGE OF MAILING ADDRESS 2001-11-19 16 EAST 48TH ST., 5TH FLOOR, NEW YORK, NY 10017 -
REINSTATEMENT 2001-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-19 317 SEVENTY-FIRST ST, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
AMENDED AND RESTATEDARTICLES 1999-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000138443 TERMINATED 1000000013979 23595 0982 2005-07-21 2010-09-14 $ 8,414.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2004-07-07
REINSTATEMENT 2001-11-19
ANNUAL REPORT 2000-08-16
Amended and Restated Articles 1999-11-12
Florida Limited Liabilites 1999-06-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State