Search icon

FLEIT, KAIN, GIBBONS, GUTMAN, BONGINI & BIANCO P.L. - Florida Company Profile

Company Details

Entity Name: FLEIT, KAIN, GIBBONS, GUTMAN, BONGINI & BIANCO P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEIT, KAIN, GIBBONS, GUTMAN, BONGINI & BIANCO P.L. 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: 09 Nov 1999 (25 years ago)
Date of dissolution: 10 Apr 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2008 (17 years ago)
Document Number: L99000007557
FEI/EIN Number 650963391

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

Address: 750 SOUTHEAST THIRD AVENUE, SUITE 100, FORT LAUDERDALE, FL, 33316
Mail Address: 750 SOUTHEAST THIRD AVENUE, SUITE 100, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAIN ROBERT C Agent 750 SOUTHEAST THIRD AVENUE, SUITE 100, FORT LAUDERDALE, FL, 33316
MARTIN FLEIT, P.A. Managing Member -
STEPHEN BONGINI, P.L. Managing Member -
JON A. GIBBONS, P.L. Managing Member -
JOSE GUTMAN, P.L. Managing Member -
PAUL D. BIANCO, P.A. Managing Member -
ROBERT C. KAIN, P.A. Managing Member 750 SOUTHEAST THIRD AVENUE, SUITE 100, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-04-10 - -
LC AMENDMENT 2008-02-20 - -
LC NAME CHANGE 2006-08-14 FLEIT, KAIN, GIBBONS, GUTMAN, BONGINI & BIANCO P.L. -
NAME CHANGE AMENDMENT 2003-06-09 FLEIT, KAIN, GIBBONS, GUTMAN, BONGINI & BIANCO, P.L. -
AMENDMENT 2002-06-21 - -

Documents

Name Date
LC Voluntary Dissolution 2008-04-10
LC Amendment 2008-02-20
ANNUAL REPORT 2007-02-28
LC Name Change 2006-08-14
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-12
Name Change 2003-06-09
ANNUAL REPORT 2003-03-28
Amendment 2002-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State