Entity Name: | GOLDEN ASSOCIATES GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN ASSOCIATES GROUP 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: | 25 Jul 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000096275 |
FEI/EIN Number |
46-0658659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7351 NW 7TH STREET, MIAMI, FL, 33126, US |
Mail Address: | 7351 NW 7TH STREET, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARINEZ GUILLERMO L | Managing Member | 7351 NW 7th Street, Miami, FL, 33126 |
ARINEZ GUILLERMO L | Agent | 7351 NW 7th Street, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000085705 | UNITED SMELTERS ASSOCIATION | EXPIRED | 2013-08-28 | 2018-12-31 | - | 10016 NW 43RD TERRACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 7351 NW 7TH STREET, UNIT N, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 7351 NW 7TH STREET, UNIT N, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 7351 NW 7th Street, UNIT N, Miami, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000122374 | ACTIVE | 2022-021482-CA-01 | CIR CT 11TH JUD MIAMI-DADE FL | 2023-03-08 | 2028-03-22 | $105,685.94 | TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-13 |
AMENDED ANNUAL REPORT | 2014-06-17 |
AMENDED ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State