Search icon

GOZA GROUP, LLC - Florida Company Profile

Company Details

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

GOZA 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: 23 May 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: L08000051544
FEI/EIN Number 264676505

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

Address: 6531 SW 106 AVE, MIAMI, FL, 33173, US
Mail Address: 6531 SW 106 AVE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOZA EDDY Chief Financial Officer 6531 SW 106 AVE, MIAMI, FL, 33173
GOZA EDDY Agent 6531 SW 106 AVE, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079626 FLORIDA COASTAL LENDING ACTIVE 2017-07-25 2027-12-31 - 6531 SW 106 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-09-13 GOZA GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 6531 SW 106 AVE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2020-04-30 6531 SW 106 AVE, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 6531 SW 106 AVE, MIAMI, FL 33173 -
LC AMENDMENT AND NAME CHANGE 2011-04-08 GOZA INSURANCE AGENCY, LLC -
REGISTERED AGENT NAME CHANGED 2009-05-18 GOZA, EDDY -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-24
LC Amendment and Name Change 2021-09-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State