Search icon

THE GOLDBERG AGENCY, LLC . - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GOLDBERG SETH Z Manager 121 NE 34TH STREET,, MIAMI, FL, 33137
GLSC & COMPANY Agent 6303 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Fictitious Names

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

Events

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 -

Documents

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