Search icon

GOOD INVEST, L.L.C. - Florida Company Profile

Company Details

Entity Name: GOOD INVEST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD INVEST, L.L.C. 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000031563
FEI/EIN Number 201195930

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

Address: 3801 HOLLYWOOD BLVD, SUITE 100A, HOLLYWOOD, FL, 33021, US
Mail Address: 3801 HOLLYWOOD BLVD, SUITE 100A, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TD CERTIFIED PUBLIC ACCOUNTING PC Agent 3801 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
COHEN ANNE Managing Member 3801 HOLLYWOOD BLVD SUITE 100A, HOLLYWOOD, FL, 33021
FITOUSSI ANAT Manager 3801 HOLLYWOOD BLVD SUITE 100A, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 3801 HOLLYWOOD BLVD, SUITE 100A, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 3801 HOLLYWOOD BLVD, SUITE 100A, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-02-13 3801 HOLLYWOOD BLVD, SUITE 100A, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2012-02-13 TD CERTIFIED PUBLIC ACCOUNTING PC -
REINSTATEMENT 2011-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000525399 TERMINATED 1000000223065 DADE 2011-07-12 2031-08-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-06-21
REINSTATEMENT 2009-11-05
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
Florida Limited Liabilites 2004-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State