Entity Name: | GLD FINANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLD FINANCE, 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. |
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: | 26 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000050708 |
FEI/EIN Number |
270489481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20764 WEST DIXIE HWY, AVENTURA, FL, 33180, US |
Mail Address: | 20764 WEST DIXIE HWY, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDLIST BARRY | Manager | 350 NE 24TH ST - STE 300, MIAMI, FL, 33137 |
LIEBERMAN MARTIN | Manager | 50 CH HARROW, HAMPSTEAD, QC H3X 3W8 |
DRAZIN SAM | Manager | 4930 RUE CORVAL, ST LAURENT, QC H47161 |
AIN CLIFFORD | Agent | 20764 WEST DIXIE HWY, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-17 | 20764 WEST DIXIE HWY, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 20764 WEST DIXIE HWY, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 20764 WEST DIXIE HWY, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-17 | AIN, CLIFFORD | - |
LC AMENDMENT | 2011-10-19 | - | - |
REINSTATEMENT | 2011-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-05 |
LC Amendment | 2011-10-19 |
REINSTATEMENT | 2011-04-11 |
Reg. Agent Change | 2011-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State