Entity Name: | THE GOLDEN WAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GOLDEN WAY 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. |
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: | 16 Aug 2007 (18 years ago) |
Document Number: | L07000084426 |
FEI/EIN Number |
383762850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7801 NW 37TH ST, DORAL, FL, 33195, US |
Mail Address: | 7801 NW 37TH ST, DORAL, FL, 33195, US |
ZIP code: | 33195 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFONZO JOSE RAMON | Manager | 4202 STAGHORN LN, WESTON, FL, 33331 |
ANDARCIA KATHERINE | Manager | 4202 STAGHORN LN, WESTON, FL, 33331 |
JOSE ALFONZO R | Agent | 7801 NW 37TH ST, DORAL, FL, 33195 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08212700050 | COSMETIC AND GENERAL DENTIST REFERRAL SERVICE | EXPIRED | 2008-07-30 | 2013-12-31 | - | P.O. BOX 2178, PONTE VEDRA BEACH, FL, 32004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 7801 NW 37TH ST, STE LP108, DORAL, FL 33195 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 7801 NW 37TH ST, STE LP108, DORAL, FL 33195 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 7801 NW 37TH ST, STE LP108, DORAL, FL 33195 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | JOSE, ALFONZO R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State