Entity Name: | GOOD ANALYTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOOD ANALYTICS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2012 (12 years ago) |
Document Number: | L04000016837 |
FEI/EIN Number |
010808250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 NE 191ST ST, #15198, Miami, FL, 33179-3899, US |
Mail Address: | 382 NE 191ST ST, #15198, Miami, FL, 33179-3899, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOOD ANALYTICS, LLC, KENTUCKY | 0710635 | KENTUCKY |
Name | Role | Address |
---|---|---|
GOOD ARI | Manager | 382 NE 191ST ST, Miami, FL, 331793899 |
GOOD ARI | Agent | 382 NE 191ST ST, Miami, FL, 331793899 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 382 NE 191ST ST, #15198, Miami, FL 33179-3899 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-16 | 382 NE 191ST ST, #15198, Miami, FL 33179-3899 | - |
CHANGE OF MAILING ADDRESS | 2016-06-16 | 382 NE 191ST ST, #15198, Miami, FL 33179-3899 | - |
REINSTATEMENT | 2012-10-11 | - | - |
PENDING REINSTATEMENT | 2011-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | GOOD, ARI | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State