Search icon

GOLDEN PATH PRESS, LLC

Company Details

Entity Name: GOLDEN PATH PRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Nov 2010 (14 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: L10000122223
FEI/EIN Number 274087594
Address: 14261 SW 120th Street, MIAMI, FL, 33186, US
Mail Address: 14261 SW 120th Street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINOZA ROBERTO A Agent 14261 SW 120th Street, MIAMI, FL, 33186

Manager

Name Role Address
ESPINOZA ROBERTO A Manager 14261 SW 120th Street, MIAMI, FL, 33186
ESPINOZA PATRICIA H Manager 14261 SW 120th Street, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 14261 SW 120th Street, Suite 108-11, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-03-24 14261 SW 120th Street, Suite 108-11, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 14261 SW 120th Street, Suite 108-11, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000637132 ACTIVE 1000000796535 DADE 2018-09-07 2038-09-12 $ 2,536.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000089011 ACTIVE 1000000774039 DADE 2018-02-22 2038-02-28 $ 2,705.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-29
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State