Search icon

GOLDCREST, LLC. - Florida Company Profile

Company Details

Entity Name: GOLDCREST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDCREST, 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: 27 Dec 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L05000122670
FEI/EIN Number APPLIED FOR

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

Address: 651 NW 42ND COURT, UNIT 220, DEERFIELD BEACH, FL, 33064
Mail Address: 651 NW 42ND COURT, UNIT 220, DEERFIELD BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON STEVE Manager 12930 SW 128 STREET, SUITE 104, MIAMI, FL, 33186
SIMON STEVE Managing Member 12930 SW 128 STREET, SUITE 104, MIAMI, FL, 33186
CHIRLA IONEL & DORINA Managing Member 3785 SLEPPY FOX, ROCHESTER HILLS, MI, 48309
CHIRLA BENJAMIN Managing Member 4510 WEST OAKLAND PARK BLVD., SUITE 207, LAUDERDALE LAKES, FL, 33313
AHMAD RAMZY Managing Member 400 NE 12TH AVENUE, UNIT 107, HALLANDALE BEACH, FL, 33009
SIMON STEVE Agent 12930 SW 128 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-27 651 NW 42ND COURT, UNIT 220, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2006-09-27 651 NW 42ND COURT, UNIT 220, DEERFIELD BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001020376 LAPSED 09-6135-SP-05 11TH JUDICIAL CIRCUIT 2010-06-22 2015-10-28 $5360 MARTA CARRAZANA, 7878 SW 106 CIRCLE, MIAMI, FL 33173

Documents

Name Date
ANNUAL REPORT 2006-03-15
Florida Limited Liability 2005-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State