Search icon

GATOR DELRAY, L.C. - Florida Company Profile

Company Details

Entity Name: GATOR DELRAY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR DELRAY, L.C. 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: 14 Dec 1989 (35 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: Z00154
FEI/EIN Number 650161029

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

Address: 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016, US
Mail Address: 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSMITH, JAMES A. Manager 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016
GOLDSMITH, WILLIAM I. Manager 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016
GOLDSMITH JAMES A Agent 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-23 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-11-23 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2004-04-27 GOLDSMITH, JAMES A -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-15
LC Amendment 2019-02-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State