Search icon

THE GOLD BUYERS FRANCHISING LLC - Florida Company Profile

Company Details

Entity Name: THE GOLD BUYERS FRANCHISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GOLD BUYERS FRANCHISING 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: 06 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000096563
FEI/EIN Number 271054500

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

Address: 1621 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1621 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROUMBIS ELISSA K Managing Member 818 BRANFORD CIR, LUTHERVILLE, MD, 21093
KUPER MICHAEL Agent 18101 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
9999, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 1621 NE 163RD STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-03-13 1621 NE 163RD STREET, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2012-01-20 - -
LC AMENDMENT 2011-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-25 18101 COLLINS AVE, UNIT 1006, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2011-05-25 - -
REGISTERED AGENT NAME CHANGED 2011-05-25 KUPER, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-13
LC Amendment 2012-01-20
LC Amendment 2011-06-03
REINSTATEMENT 2011-05-25
Florida Limited Liability 2009-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State