Entity Name: | GOLD FORGE INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLD FORGE INVESTMENTS 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: | 17 Oct 2012 (13 years ago) |
Date of dissolution: | 30 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2024 (4 months ago) |
Document Number: | L12000132336 |
FEI/EIN Number |
46-1208441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17020 SW 92ND CT, PALMETTO BAY, FL, 33157, US |
Mail Address: | 17020 SW 92ND CT, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LOS RIOS DE LA TOHECTOR I | Manager | 17020 SW 92ND CT, PALMETTO BAY, FL, 33157 |
CARLO NEWMAN JENNIFER A | Manager | 17020 SW 92ND CT, PALMETTO BAY, FL, 33157 |
ADMIRE JOHN G | Agent | 2555 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 17020 SW 92ND CT, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 17020 SW 92ND CT, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-29 | ADMIRE, JOHN G | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-29 | 2555 Ponce de Leon Blvd, Suite 320, Coral Gables, FL 33134 | - |
LC AMENDMENT | 2014-06-24 | - | - |
LC AMENDMENT | 2013-01-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State