Entity Name: | THE GOLDSTAR FIRM, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L08000064980 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11900 Biscayne Blvd., Suite 106, Miami, FL, 33181, US |
Mail Address: | 11900 Biscayne Blvd., Suite 106, Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brydges Steven CPA | Agent | 35 Knight Boxx Rd, Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
Goldstraj Demian R | Manager | 11900 Biscayne Blvd., Suite 106, Miami, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000025455 | THE DRG FIRM | ACTIVE | 2023-02-23 | 2028-12-31 | No data | 11900 BISCAYNE BLVD., SUITE 106, NORTH MIAMI, FL, 33161 |
G15000031728 | THE D.R.G. FIRM | EXPIRED | 2015-03-27 | 2020-12-31 | No data | 500 THREE ISLANDS , #203A, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Brydges, Steven, CPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 35 Knight Boxx Rd, Suite 5, Orange Park, FL 32065 | No data |
REINSTATEMENT | 2021-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 11900 Biscayne Blvd., Suite 106, Miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 11900 Biscayne Blvd., Suite 106, Miami, FL 33181 | No data |
LC AMENDMENT AND NAME CHANGE | 2012-09-19 | THE GOLDSTAR FIRM, P.L. | No data |
LC AMENDMENT | 2009-07-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State