Entity Name: | THE GOLDBERG AGENCY, LLC . |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GOLDBERG AGENCY, LLC . 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. |
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: | 01 Aug 2003 (22 years ago) |
Date of dissolution: | 01 Oct 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Oct 2024 (7 months ago) |
Document Number: | L03000028428 |
FEI/EIN Number |
200129152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 NE 34TH STREET,, MIAMI, FL, 33137, US |
Mail Address: | 121 NE 34TH STREET,, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG SETH Z | Manager | 121 NE 34TH STREET,, MIAMI, FL, 33137 |
GLSC & COMPANY | Agent | 6303 BLUE LAGOON DRIVE, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000043091 | TGA VOICE | EXPIRED | 2010-05-13 | 2015-12-31 | - | 10255 NW 52ND TERRACE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | GLSC & COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 6303 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 121 NE 34TH STREET,, UNIT 1508, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 121 NE 34TH STREET,, UNIT 1508, MIAMI, FL 33137 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-01 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State