Search icon

GOLDMAN, SACHS & CO. LIMITED - Florida Company Profile

Company Details

Entity Name: GOLDMAN, SACHS & CO. LIMITED
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 21 Jun 1993 (32 years ago)
Date of dissolution: 04 May 2017 (8 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: B93000000260
FEI/EIN Number 135108880

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

Address: 200 WEST STREET, NEW YORK, NY, 10282
Mail Address: 200 WEST STREET, NEW YORK, NY, 10282
Place of Formation: NEW YORK

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08155900002 GOLDMAN, SACHS & CO. EXPIRED 2008-06-03 2013-12-31 - 777 SOUTH FLAGLER DR., STE 1200-EAST TOWER, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2017-05-04 - -
CHANGE OF MAILING ADDRESS 2011-04-29 200 WEST STREET, NEW YORK, NY 10282 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 200 WEST STREET, NEW YORK, NY 10282 -
LP AMENDMENT 2008-09-15 - -
CANCEL ADM DISS/REV 2005-10-11 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-01-07 - -
REVOKED FOR ANNUAL REPORT 2001-09-28 - -
AMENDMENT 2000-07-13 - -
REINSTATEMENT 1999-06-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000702414 TERMINATED 1000000630862 LEON 2014-05-23 2034-05-29 $ 2,118.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001779587 TERMINATED 1000000551642 LEON 2013-11-06 2023-12-26 $ 8,285.23 STATE OF FLORIDA7078154

Documents

Name Date
LP Notice of Cancellation 2017-05-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State