Search icon

GO GREEK L.L.C. - Florida Company Profile

Company Details

Entity Name: GO GREEK L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO GREEK L.L.C. 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: 01 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000022733
FEI/EIN Number NOT APPLICABLE

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

Address: 10910 west flagler street, miami, FL, 33174, US
Mail Address: 10910 west flagler street, miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MARIA ALEJANDR Manager 10910 west flagler street, miami, FL, 33174
NAHYLA MATEUS GLADYS Manager 10910 WEST FLAGLER STREET UNIT 112, MIAMI, FL, 33174
DIAZ MARIA ALEJANDR Agent 10910 west flagler street, miami, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 10910 west flagler street, 112, miami, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 10910 west flagler street, 112, miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2014-02-28 10910 west flagler street, 112, miami, FL 33174 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-05-13 - -
REGISTERED AGENT NAME CHANGED 2011-05-13 DIAZ, MARIA ALEJANDR -
LC AMENDMENT 2010-06-07 - -

Documents

Name Date
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-18
LC Amendment 2014-08-04
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-04
REINSTATEMENT 2012-10-10
CORLCMMRES 2011-08-15
LC Amendment 2011-05-13
ANNUAL REPORT 2011-04-30
LC Amendment 2010-06-07

Date of last update: 02 May 2025

Sources: Florida Department of State