Search icon

GOLDEN TOUCH MOBILE SPRAY TANNING LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN TOUCH MOBILE SPRAY TANNING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN TOUCH MOBILE SPRAY TANNING 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: 23 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2024 (10 months ago)
Document Number: L11000133063
FEI/EIN Number 45-4079027

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

Address: 6311 SW 36TH STREET, MIAMI, FL, 33155, US
Mail Address: 6311 SW 36TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRASORRAS GLADYS B Authorized Member 1951 NE 167 ST., N. MIAMI BEACH, FL, 33162
TRASORRAS GLADYS Agent 1951 NE 167 ST., N. MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136702 GOLDEN TOUCH MOBILE SALON ACTIVE 2022-11-02 2027-12-31 - 34650 SW 188 AVE, LOT 288, HOMESTEAD, FL, 33034
G22000136738 GOLDEN TOUCH INC ACTIVE 2022-11-02 2027-12-31 - 34650 SW 188 AVE, LOT 288, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 6311 SW 36TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-07-08 6311 SW 36TH STREET, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 1951 NE 167 ST., # 18, N. MIAMI BEACH, FL 33162 -
REINSTATEMENT 2020-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-15 - -

Documents

Name Date
REINSTATEMENT 2024-07-08
REINSTATEMENT 2022-06-28
REINSTATEMENT 2020-05-01
REINSTATEMENT 2015-12-15
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-26
Florida Limited Liability 2011-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State