Entity Name: | GOLDEN X HOLDINGS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN X HOLDINGS OF FLORIDA, 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: | 29 Aug 2011 (14 years ago) |
Date of dissolution: | 05 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | L11000098608 |
FEI/EIN Number |
99-0373062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOB JEAN MICHAEL | Authorized Member | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL, 33442 |
TOMAZINHO JACOB ADRIANA | Authorized Member | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL, 33442 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2020-03-06 | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 | - |
LC REVOCATION OF DISSOLUTION | 2015-06-30 | - | - |
VOLUNTARY DISSOLUTION | 2014-05-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-16 |
LC Revocation of Dissolution | 2015-06-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State