Search icon

GOLDEN KEY PLAZA, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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