Search icon

GOLDEN YACHT USA LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN YACHT USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN YACHT USA 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: 27 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L10000100677
FEI/EIN Number 273545193

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

Address: 691 Blue Ridge Way, Davie, FL, 33325, US
Mail Address: 691 BLUE RIDGE WAY, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figallo Aldo M Owne 691 BLUE RIDGE WAY, Davie, FL, 33325
FIGALLO ALDO Agent 561 SW 168 TERRACE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 691 Blue Ridge Way, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 691 Blue Ridge Way, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2021-02-04 FIGALLO, ALDO -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 561 SW 168 TERRACE, WESTON, FL 33326 -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-02-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-24
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State