Search icon

GOLD BUYERS OF AMERICA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GOLD BUYERS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD BUYERS OF AMERICA, 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: 28 Oct 2008 (16 years ago)
Date of dissolution: 09 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L08000101052
FEI/EIN Number 800290505

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

Address: 801 N CONGRESS AVE , UNIT 93, BOYNTON BEACH, FL, 33426, US
Mail Address: 801 N CONGRESS AVE UNIT 93, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOLD BUYERS OF AMERICA, LLC, ALASKA 126229 ALASKA
Headquarter of GOLD BUYERS OF AMERICA, LLC, MISSISSIPPI 948194 MISSISSIPPI
Headquarter of GOLD BUYERS OF AMERICA, LLC, RHODE ISLAND 000509073 RHODE ISLAND
Headquarter of GOLD BUYERS OF AMERICA, LLC, ALABAMA 000-617-862 ALABAMA
Headquarter of GOLD BUYERS OF AMERICA, LLC, MINNESOTA 820d8733-94d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of GOLD BUYERS OF AMERICA, LLC, KENTUCKY 0727784 KENTUCKY
Headquarter of GOLD BUYERS OF AMERICA, LLC, COLORADO 20091191348 COLORADO
Headquarter of GOLD BUYERS OF AMERICA, LLC, CONNECTICUT 0964240 CONNECTICUT
Headquarter of GOLD BUYERS OF AMERICA, LLC, IDAHO 273747 IDAHO
Headquarter of GOLD BUYERS OF AMERICA, LLC, ILLINOIS LLC_02815796 ILLINOIS

Key Officers & Management

Name Role Address
MATTHEW ZVACEK Agent 801 N CONGRESS AVE , UNIT 93, BOYNTON BEACH, FL, 33426
FOUR 9S, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 801 N CONGRESS AVE , UNIT 93, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2015-04-23 801 N CONGRESS AVE , UNIT 93, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 801 N CONGRESS AVE , UNIT 93, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2012-12-10 MATTHEW ZVACEK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000161710 LAPSED 502013CC009815XXXXNBRH PALM BEACH COUNTY CIVIL 2014-01-17 2019-02-07 $12,469.69 KTR DELRAY, LLC, 5 TOWER BRIDGE, 300 BARR HARBOR DR., SUITE 150, CONSHOHOCKEN, PA 19428
J13001170811 LAPSED 2013CA001612 CIRCUIT COURT OF THE 18TH JUDI 2013-06-24 2018-07-08 $93,254.93 SEMINOLE TOWNE CENTER LIMITED PARNERSHIP, 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204
J13001170829 LAPSED 2013CA000530 CIRCUIT COURT OF THE 4TH JUDIC 2013-06-24 2018-07-08 $27,525.38 SIMON PROPERTY GROUP, L.P., 225 WEST WASHINGTON STREET, INDIANAPOLIS, IN 46204
J13000883901 LAPSED 12-2-38232-8 SEA SUPERIOR COURT KING COUNTY, WA 2012-12-17 2018-05-08 $54,365.83 RAMCO PROPERTIES, LLC, 10423 MAIN STREET, SUITE 4, BELLEVUE, WASHINGTON, 98004

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-10
Reg. Agent Change 2012-12-10
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State