Search icon

THE GOLDMAN SACHS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE GOLDMAN SACHS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F99000002246
FEI/EIN Number 134019460

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: DELAWARE

Key Officers & Management

Name Role Address
SOLOMON DAVID M Chief Executive Officer 200 WEST STREET, NEW YORK, NY, 10282
WALDRON JOHN Chief Operating Officer 200 WEST STREET, NEW YORK, NY, 10282
RUEMMLER KATHRYN Chie 200 WEST STREET, NEW YORK, NY, 10282
ABRAHAM HAUSEN JULIE Asst 200 WEST STREET, NEW YORK, NY, 10282
Burns Michele M Director 200 West Street, New York, NY, 10282
Mittal Lakshmi M Director 200 West Street, New York, NY, 10282
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
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-21 200 WEST STREET, NEW YORK, NY 10282 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 200 WEST STREET, NEW YORK, NY 10282 -
REINSTATEMENT 2008-11-05 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-10-11 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-11-06 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State