Search icon

GOITIA GROUP CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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