Search icon

GOTO, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GOTO KOKI Managing Member 5140 BISCAYNE BOULEVARD, MIAMI, FL, 33137
TODD'S ACCOUNTING SERVICES Agent 9460 EASTER RD, MIAMI, FL, 33157

Fictitious Names

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

Events

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 - -

Documents

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