Search icon

GOLDEN X HOLDINGS OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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