Entity Name: | GOLDEN STATION NORTH MIAMI GAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN STATION NORTH MIAMI GAS 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: | 18 Jan 2013 (12 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: | L13000009956 |
FEI/EIN Number |
30-0762186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 98 NE 167TH ST, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 98 NE 167TH ST, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASTERRECHEA THAMAYRA | Manager | 98 NE 167TH ST, NORTH MIAMI BEACH, FL, 33162 |
GARCIA MARIA ESTHER | Manager | 98 NE 167TH ST, NORTH MIAMI BEACH, FL, 33162 |
BASTERRECHEA THAMAYRA | Agent | 98 NE 167TH ST, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 98 NE 167TH ST, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 98 NE 167TH ST, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 98 NE 167TH ST, NORTH MIAMI BEACH, FL 33162 | - |
LC AMENDMENT | 2013-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-14 | BASTERRECHEA, THAMAYRA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-10 |
LC Amendment | 2013-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State