Entity Name: | GOLDEN TIMES TRAVEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN TIMES TRAVEL 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Aug 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000097433 |
FEI/EIN Number |
453134362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 231 174 STREET, 906, SUNNY ISLES, FL, 33160, US |
Mail Address: | 231 174 STREET, 906, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDIN MICHAEL | Manager | 231 174TH ST - APT 906, SUNNY ISLES, FL, 33160 |
Goldin Michael | Agent | 231 174 street, Sunny Isles, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000110652 | MICHAEL GOLDIN | EXPIRED | 2013-11-11 | 2018-12-31 | - | 231 174TH ST, SUITE 1217, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 231 174 STREET, 906, SUNNY ISLES, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 231 174 STREET, 906, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 231 174 street, Sunny Isles, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | Goldin, Michael | - |
REINSTATEMENT | 2014-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2012-07-02 | - | - |
LC AMENDMENT | 2011-10-03 | - | - |
LC NAME CHANGE | 2011-09-09 | GOLDEN TIMES TRAVEL LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-25 |
REINSTATEMENT | 2014-10-17 |
ANNUAL REPORT | 2013-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State