Search icon

GOSHOP WYNWOOD, LLC - Florida Company Profile

Company Details

Entity Name: GOSHOP WYNWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOSHOP WYNWOOD, 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: 22 Oct 2012 (12 years ago)
Document Number: L12000134495
FEI/EIN Number 46-1260762

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

Address: C/O GOLDMAN PROPERTIES, 310 NW 26 Street, Miami, FL, 33127, US
Mail Address: C/O GOLDMAN PROPERTIES, 310 NW 26 Street, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN JANET Managing Member C/O GOLDMAN PROPERTIES, Miami, FL, 33127
GOLDMAN-SREBNICK JESSICA Managing Member C/O GOLDMAN PROPERTIES, Miami, FL, 33127
Whyte Daniel T Agent C/O GOLDMAN PROPERTIES, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119624 WYNWOOD WALLS SHOP EXPIRED 2015-11-25 2020-12-31 - 804 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 C/O GOLDMAN PROPERTIES, 310 NW 26 Street, Suite B, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-11-17 C/O GOLDMAN PROPERTIES, 310 NW 26 Street, Suite B, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 C/O GOLDMAN PROPERTIES, 310 NW 26 Street, Suite B, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2021-05-19 Whyte, Daniel Todd -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-11-17
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State