Search icon

GOT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GOT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOT PROPERTIES, 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: 08 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000097502
FEI/EIN Number 271081722

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

Address: 7301 SW 57TH CT, STE 565, S MIAMI, FL, 33143, US
Mail Address: 7301 SW 57TH CT, STE 565, S MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD SCOTT Managing Member 7301 SW 57TH CT - STE 565, S MIAMI, FL, 33143
SALPETER GITKIN, LLP Agent 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-03-26 - -
CHANGE OF MAILING ADDRESS 2014-11-03 7301 SW 57TH CT, STE 565, S MIAMI, FL 33143 -
LC AMENDMENT 2014-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-03 7301 SW 57TH CT, STE 565, S MIAMI, FL 33143 -
LC DISSOCIATION MEM 2014-10-20 - -
LC AMENDMENT 2012-09-19 - -
LC AMENDMENT 2012-02-07 - -
LC AMENDMENT 2011-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 200 SOUTH ANDREWS AVENUE, SUITE 503, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2015-04-27
CORLCDSMEM 2015-03-26
LC Amendment 2014-11-03
CORLCDSMEM 2014-10-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-19
LC Amendment 2012-09-19
ANNUAL REPORT 2012-03-02
LC Amendment 2012-02-07
LC Amendment 2011-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State