Search icon

GOLDEN AGE ASSISTED LIVING FACILITY III, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN AGE ASSISTED LIVING FACILITY III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN AGE ASSISTED LIVING FACILITY III, 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: 04 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000127585
FEI/EIN Number 46-1067612

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

Address: 2793 WEST 72ND STREET, HIALEAH, FL, 33016, US
Mail Address: 2793 WEST 72ND STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jorrin Hernandez Penelope Authorized Member 2793 WEST 72ND STREET, HIALEAH, FL, 33016
Jorrin Hernandez Penelope Agent 2793 WEST 72ND STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-09-15 Jorrin Hernandez, Penelope -
CHANGE OF MAILING ADDRESS 2021-02-19 2793 WEST 72ND STREET, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 2793 WEST 72ND STREET, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 2793 WEST 72ND STREET, HIALEAH, FL 33016 -
CONVERSION 2012-10-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000074400. CONVERSION NUMBER 100000125831

Documents

Name Date
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-09-15
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State