Search icon

GILDED CLOTH LLC - Florida Company Profile

Company Details

Entity Name: GILDED CLOTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GILDED CLOTH 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: 23 Nov 2010 (14 years ago)
Document Number: L10000121593
FEI/EIN Number 274263988

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

Address: 8510 NW 3rd LN, Miami, FL, 33126, US
Mail Address: 10766 SW 88th ST, Miami, FL, 33130, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Crystal G Manager 10766 SW 88th ST, Miami, FL, 33130
RODRIGUEZ CRYSTAL G Agent 8510 NW 3rd LN, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015127 HABIT ACTIV EXPIRED 2018-01-28 2023-12-31 - 910 SW 9TH CT, MIAMI, FL, 33130
G15000015544 HABIT ACTIVEWEAR EXPIRED 2015-02-11 2020-12-31 - 1521 ALTON RD., #766, MIAMI BEACH, FL, 33139
G10000114685 VEL EXPIRED 2010-12-14 2015-12-31 - 8101 BISCAYNE BLVD, SUITE 513, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 8510 NW 3rd LN, Apt. 4, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-02 8510 NW 3rd LN, Apt. 4, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 8510 NW 3rd LN, Apt. 4, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-03-21 RODRIGUEZ, CRYSTAL G. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State