Entity Name: | GOLDEN KEY PLAZA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN KEY PLAZA, 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. |
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: | 20 Jun 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000064932 |
FEI/EIN Number |
743227411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 S. FEDERAL HIGHWAY, DANIA, FL, 33004 |
Mail Address: | 16500 COLLINS AVENUE, #1451, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORODETSKY IGOR | Authorized Member | 16500 COLLINS AVENUE #1451, SUNNY ISLES BEACH, FL, 33160 |
SERDYUK VIKTORIA | Authorized Member | 16500 COLLINS AVENUE #1451, SUNNY ISLES BEACH, FL, 33160 |
SHAPIRO IRA R | Agent | 16375 NE 18TH AVENUE, NORTH MAIMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2014-09-03 | - | - |
LC AMENDMENT | 2011-03-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-28 | 801 S. FEDERAL HIGHWAY, DANIA, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-28 | SHAPIRO, IRA R | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-28 | 16375 NE 18TH AVENUE, SUITE 225, NORTH MAIMI BEACH, FL 33162 | - |
CONVERSION | 2007-06-20 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000059872. CONVERSION NUMBER 700000066497 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-03-02 |
LC Amendment | 2014-09-03 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State