Search icon

GO2 PREPAID L.L.C. - Florida Company Profile

Company Details

Entity Name: GO2 PREPAID L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO2 PREPAID L.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: 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 Apr 2002 (23 years ago)
Date of dissolution: 05 May 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: L02000008345
FEI/EIN Number 010670323

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

Address: 1100 NW 163 DR., MIAMI, FL, 33169
Mail Address: 1100 NW 163 DR., MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA MAGDALENA Managing Member 1915 BRICKELL AVE., STE CPH 5, MIAMI, FL, 33129
SANCHEZ STELLA Managing Member 11490 NORTH BAY SHORT, MIAMI, FL, 33181
SANCHEZ STELLA Agent 11490 NORTH BAY SHORT, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-05-05 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-08 11490 NORTH BAY SHORT, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2005-02-08 SANCHEZ, STELLA -
REINSTATEMENT 2004-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-18 1100 NW 163 DR., MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2004-06-18 1100 NW 163 DR., MIAMI, FL 33169 -

Documents

Name Date
LC Voluntary Dissolution 2010-05-05
REINSTATEMENT 2009-09-29
REINSTATEMENT 2008-11-20
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-08
REINSTATEMENT 2004-06-18
Reg. Agent Change 2004-05-13
Amendment 2003-04-30
Florida Limited Liabilites 2002-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State