Search icon

GOLDENTOUCH UG LLC - Florida Company Profile

Company Details

Entity Name: GOLDENTOUCH UG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDENTOUCH UG 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: 18 Dec 2009 (15 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: L09000120449
FEI/EIN Number 271527439

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

Address: 5601 powerline rd suite 301, fort lauderdale, FL, 33309, US
Mail Address: 5601 powerline rd suite 301, Fort lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINBERG UZI Managing Member 5601 powerline rd suite 301, Fort lauderdale, FL, 33309
GRINBERG UZI Agent 5601 powerline rd suite 301, Fort lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 5601 powerline rd suite 301, fort lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-02-11 5601 powerline rd suite 301, fort lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 5601 powerline rd suite 301, Fort lauderdale, FL 33309 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-23
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-01
Reg. Agent Change 2010-09-03
ANNUAL REPORT 2010-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State