Search icon

GOLDWATER RESERVES LLC - Florida Company Profile

Company Details

Entity Name: GOLDWATER RESERVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDWATER RESERVES 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: 07 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000076062
FEI/EIN Number 45-5465265

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

Address: 2423 sw 147 ave, MIAMI, FL, 33185, US
Mail Address: 2423 sw 147 ave, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1616324 123 SE 3RD AVENUE #410, MIAMI, FL, 33131 123 SE 3RD AVENUE #410, MIAMI, FL, 33131 786-353-0536

Filings since 2014-08-15

Form type D
File number 021-223072
Filing date 2014-08-15
File View File

Key Officers & Management

Name Role Address
BROWN ALEXANDER R Manager 2423 sw 147 ave, MIAMI, FL, 33185
FLORIDA FILING & SEARCH SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Florida Filing & Search Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 155 Office Plaza Drive, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 2423 sw 147 ave, 643, MIAMI, FL 33185 -
REINSTATEMENT 2020-10-05 - -
CHANGE OF MAILING ADDRESS 2020-10-05 2423 sw 147 ave, 643, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-08-06 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
LC Amendment 2014-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State