Entity Name: | GOTO, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOTO, 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: | 03 May 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000036812 |
FEI/EIN Number |
201146485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9900 SW 168TH STREET SUITE 1, MIAMI, FL, 33157, US |
Address: | 5140 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTO KOKI | Managing Member | 5140 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
TODD'S ACCOUNTING SERVICES | Agent | 9460 EASTER RD, MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08030700055 | GOTO SUSHI | EXPIRED | 2008-01-30 | 2013-12-31 | - | 5140 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-28 | TODD'S ACCOUNTING SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 9460 EASTER RD, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 5140 BISCAYNE BOULEVARD, MIAMI, FL 33137 | - |
LC NAME CHANGE | 2008-01-24 | GOTO, LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-07 | 5140 BISCAYNE BOULEVARD, MIAMI, FL 33137 | - |
AMENDMENT | 2005-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State