Search icon

GOL AUTO SALES, LLC - Florida Company Profile

Company Details

Entity Name: GOL AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOL AUTO SALES, 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: 08 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000108643
FEI/EIN Number 205860030

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

Address: 4921 N DIXIE HIGHWAY, DEERFIELD BEACH, FL, 33064
Mail Address: 4921 N DIXIE HIGHWAY, DEERFILED BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVEIRA ALEXANDRE Managing Member 4921 N DIXIE HIGHWAY, DEERFIELD BEACH, FL, 33064
DIAS ELCIMAR Manager 4921 N DIXIE HIGHWAY, DEERFILED BEACH, FL, 33064
DIAS ENOQUE Manager 4921 N DIXIE HIGHWAY, DEERFIELD BEACH, FL, 33064
SILVEIRA JOSE Manager 4921 N DIXIE HIGHWAY, DEERFIELD BEACH, FL, 33064
STAN BERLA PA Agent 6801 LAKE WORTH RD #104, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-07 4921 N DIXIE HIGHWAY, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2007-02-07 4921 N DIXIE HIGHWAY, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2007-02-07 STAN BERLA PA -
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 6801 LAKE WORTH RD #104, LAKE WORTH, FL 33467 -

Documents

Name Date
Reg. Agent Resignation 2010-01-26
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-07
Florida Limited Liability 2006-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State