Entity Name: | GO4COMPUTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GO4COMPUTERS, 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: | 14 Nov 2003 (21 years ago) |
Date of dissolution: | 15 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2023 (2 years ago) |
Document Number: | L03000044638 |
FEI/EIN Number |
830376557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL, 33172 |
Mail Address: | 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEYVA LEIDY | Managing Member | 1470 NW 107TH AVENUE #E, MIAMI, FL, 33172 |
LEYVA LEIDY | Agent | 1470 NW 107TH AVENUE, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000061259 | INVERSIONES NEXUS PCCEL | EXPIRED | 2010-07-01 | 2015-12-31 | - | 10900 NW 21ST, SUITE 100, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-15 | - | - |
LC AMENDMENT | 2011-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-28 | 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2011-09-28 | 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-28 | LEYVA, LEIDY | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-28 | 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL 33172 | - |
CANCEL ADM DISS/REV | 2009-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-15 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State