Search icon

GOD BLESS AMERICA LLC - Florida Company Profile

Company Details

Entity Name: GOD BLESS AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOD BLESS AMERICA 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: 12 Sep 2003 (22 years ago)
Date of dissolution: 22 Dec 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2015 (9 years ago)
Document Number: L03000034746
FEI/EIN Number 020708997

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

Address: 3007 W. COMMERCIAL BLVD., SUITE 105, FORT LAUDERDALE, FL, 33309, US
Mail Address: 4809 AVE N, BROOKLYN, NY, 11234, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGAMAN UZI TRP 4809 AVE N, BROOKLYN, NY, 11234
ARGAMAN ANAT Managing Member 3007 W. COMMERCIAL BLVD. SUITE 105, FORT LAUDERDALE, FL, 33309
ARGAMAN UZI Agent 3007 W. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-12-22 - -
LC STMNT OF AUTHORITY 2015-03-18 - -
CHANGE OF MAILING ADDRESS 2014-08-22 3007 W. COMMERCIAL BLVD., SUITE 105, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-20 3007 W. COMMERCIAL BLVD., SUITE 105, FORT LAUDERDALE, FL 33309 -
LC AMENDMENT 2012-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-20 3007 W. COMMERCIAL BLVD., SUITE 105, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2006-08-07 ARGAMAN, UZI -

Documents

Name Date
LC Voluntary Dissolution 2015-12-22
ANNUAL REPORT 2015-04-10
CORLCAUTH 2015-03-18
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-03
LC Amendment 2012-11-20
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State