Search icon

GOI INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GOI INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOI INVESTMENTS, 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: 11 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2024 (5 months ago)
Document Number: L11000042546
FEI/EIN Number 451604757

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

Address: 475 SW 132nd Terrace, Newberry, FL, 32669, US
Mail Address: 475 SW 132nd Terrace, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Ivette I President 475 SW 132nd Terrace, NEWBERRY, FL, 32669
REYES Angel I Vice President 475 SW 132ND TERRACE, NEWBERRY, FL, 32669
Reyes Ivette M Secretary 475 SW 132nd Terrace, NEWBERRY, FL, 32669
Rivera Olga Treasurer 6231 NW 41 Drive, Gainesville, FL, 32653
RAMOS IVETTE Agent 475 SW 132ND TERRACE, NEWBERRY, FL, 32669
RAMOS IVETTE Manager 475 SW 132ND TERRACE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-13 - -
REGISTERED AGENT NAME CHANGED 2024-12-13 RAMOS, IVETTE -
REGISTERED AGENT NAME CHANGED 2021-01-15 Ramos, Ivette I -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-10-07 475 SW 132nd Terrace, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 475 SW 132nd Terrace, Newberry, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
LC Amendment 2024-12-13
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State