Search icon

GOLD STONE MARIMAR, LLC - Florida Company Profile

Company Details

Entity Name: GOLD STONE MARIMAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD STONE MARIMAR, 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: 16 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L12000131833
FEI/EIN Number 90-0905194

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

Address: 15805 BISCAYNE BLVD, STE 201, AVENTURA, FL, 33160, US
Mail Address: 15805 BISCAYNE BLVD, STE 201, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS GLADSTONE J Managing Member 15805 BISCAYNE BLVD, AVENTURA, FL, 33160
CHAGAS DOS SANTOS MARCO AURELIO Managing Member 15805 BISCAYNE BLVD, AVENTURA, FL, 33160
FL REGISTERED AGENTS SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 FL REGISTERED AGENTS SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 15805 BISCAYNE BLVD, STE 201, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-01-21 15805 BISCAYNE BLVD, STE 201, AVENTURA, FL 33160 -
LC AMENDMENT 2020-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State