Search icon

GOLDFER, LLC. - Florida Company Profile

Company Details

Entity Name: GOLDFER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDFER, 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: 21 Nov 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000117261
FEI/EIN Number 261459793

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

Mail Address: 526 DAROCO AVENUE, CORAL GABLES, FL, 33146
Address: 7320 NW 12TH STREET, SUITE 112, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSHANIK DAVID Manager 526 DAROCO AVENUE, CORAL GABLES, FL, 33146
FERNANDO SANCHEZ Managing Member 17080 NW 22ND ST, PEMBROKE PINES, FL, 33028
SANCHEZ FERNANDO Agent 17080 NW 22ND ST, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021673 BREAK ROOM SOLUTIONS SOUTH FLORIDA EXPIRED 2013-03-04 2018-12-31 - 526 DAROCO AVE., CORAL GABLES, FL, 33146
G08205900243 BREAK ROOM SOLUTIONS SOUTH FLORIDA EXPIRED 2008-07-23 2013-12-31 - 6187 NW 167 ST, SUITE H-15, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 7320 NW 12TH STREET, SUITE 112, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 17080 NW 22ND ST, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2010-02-16 7320 NW 12TH STREET, SUITE 112, MIAMI, FL 33126 -
LC AMENDMENT 2008-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000475927 ACTIVE 1000000670229 DADE 2015-04-01 2035-04-17 $ 885.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000475935 ACTIVE 1000000670230 DADE 2015-04-01 2025-04-17 $ 787.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-29
LC Amendment 2008-12-09
ANNUAL REPORT 2008-08-01
Florida Limited Liability 2007-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State