Search icon

GO FERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: GO FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO FERNANDEZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: L10000061325
FEI/EIN Number NOT APPLICABLE

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

Address: 125 SAN JUAN DR, ISLAMORADA, FL, 33036, US
Mail Address: 125 SAN JUAN DR, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MICHELE Manager 125 SAN JUAN DR, ISLAMORADA, FL, 33036
FERNANDEZ JORGE Managing Member 12257 SW 82 TERR, MIAMI, FL, 33183
FERNANDEZ MICHELE Agent 125 SAN JUAN DR, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 125 SAN JUAN DR, ISLAMORADA, FL 33036 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 125 SAN JUAN DR, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2022-04-19 125 SAN JUAN DR, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2022-04-19 FERNANDEZ, MICHELE -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-11-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State