Entity Name: | GOITIA GROUP CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOITIA GROUP CAPITAL PARTNERS, 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: | 30 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000046700 |
FEI/EIN Number |
273216499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11767 SOUTH DIXIE HIGHWAY, #176, MIAMI, FL, 33156 |
Address: | The Biltmore Hotel Executive Office Center, 1200 Anastasia Avenue, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOITIA TONY | Manager | The Biltmore Hotel Executive Office Center, Coral Gables, FL, 33134 |
REISS ALLAN S | Agent | 3350 Mary Street, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | The Biltmore Hotel Executive Office Center, 1200 Anastasia Avenue, 340, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-28 | 3350 Mary Street, MIAMI, FL 33133 | - |
LC NAME CHANGE | 2013-02-18 | GOITIA GROUP CAPITAL PARTNERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2016-01-04 |
AMENDED ANNUAL REPORT | 2015-08-19 |
AMENDED ANNUAL REPORT | 2015-05-28 |
AMENDED ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2015-01-12 |
AMENDED ANNUAL REPORT | 2014-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State