Search icon

GATOR APARTMENTS, L.C. - Florida Company Profile

Company Details

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

GATOR APARTMENTS, 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: 27 Apr 1990 (35 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: Z00218
FEI/EIN Number 650188075

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 Manager 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL, 33016
MISKA, DOUGLAS S. 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 2021-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-11-21 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-18
LC Amendment 2021-02-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State