Search icon

GOLDAR INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: GOLDAR INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDAR 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.
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: 13 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: L13000023178
FEI/EIN Number 46-3091687

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

Address: 10022 NW 52 Terr, Doral, FL, 33178, US
Mail Address: 90 Wayne Rd, Newton, MA, 02459, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS-CABALLERO ADA I Manager 10022 NW 52 Terr, Doral, FL, 33178
LOPEZ CARLOS A Manager 90 Wayne Rd, Newton, MA, 02459
LOPEZ CARLOS A Agent 10022 NW 52 terr, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104473 THE PRODUCT LAB EXPIRED 2014-10-07 2019-12-31 - 1201 BRICKELL AVE, SUITE 620, MIAMI, FL, 33131
G13000112285 ID305 EXPIRED 2013-10-25 2018-12-31 - 1201 BRICKELL AVE. SUITE 620, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 10022 NW 52 terr, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 10022 NW 52 Terr, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-16 10022 NW 52 Terr, Doral, FL 33178 -
REINSTATEMENT 2018-03-19 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 LOPEZ, CARLOS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-03-19
ANNUAL REPORT 2014-03-21
Florida Limited Liability 2013-02-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State