Search icon

GOLDSTEIN BROWNFIELDS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GOLDSTEIN BROWNFIELDS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDSTEIN BROWNFIELDS GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L07000080392
FEI/EIN Number 262403754

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

Address: 2100 Ponce de Leon Blvd., Suite 710, Coral Gables, FL, 33134, US
Mail Address: 2100 Ponce de Leon Blvd., Suite 710, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldstein Michael R Manager 2100 Ponce de Leon Blvd., Coral Gables, FL, 33134
GOLDSTEIN MICHAEL R Agent 2100 Ponce de Leon Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 GOLDSTEIN, MICHAEL R -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2100 Ponce de Leon Blvd., Suite 710, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-04-27 2100 Ponce de Leon Blvd., Suite 710, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 2100 Ponce de Leon Blvd., Suite 710, Coral Gables, FL 33134 -
LC AMENDED AND RESTATED ARTICLES 2008-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State