Search icon

GOLDFER, LLC.

Company Details

Entity Name: GOLDFER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L07000117261
FEI/EIN Number 261459793
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

Agent

Name Role Address
SANCHEZ FERNANDO Agent 17080 NW 22ND ST, PEMBROKE PINES, FL, 33028

Manager

Name Role Address
GERSHANIK DAVID Manager 526 DAROCO AVENUE, CORAL GABLES, FL, 33146

Managing Member

Name Role Address
FERNANDO SANCHEZ Managing Member 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 No data 526 DAROCO AVE., CORAL GABLES, FL, 33146
G08205900243 BREAK ROOM SOLUTIONS SOUTH FLORIDA EXPIRED 2008-07-23 2013-12-31 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 7320 NW 12TH STREET, SUITE 112, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 17080 NW 22ND ST, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2010-02-16 7320 NW 12TH STREET, SUITE 112, MIAMI, FL 33126 No data
LC AMENDMENT 2008-12-09 No data No data

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 Feb 2025

Sources: Florida Department of State