Search icon

GOLDENBIRD FILMS LLC - Florida Company Profile

Company Details

Entity Name: GOLDENBIRD FILMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDENBIRD FILMS 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: 21 Feb 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L13000026919
FEI/EIN Number 46-2100105

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

Address: 265 NE 24th Street, MIAMI, FL, 33137, US
Mail Address: 265 NE 24th street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PETER Auth 7300 SW 84TH CT, MIAMI, FL, 33143
OTERO LUIS JORGE Auth 415 SW 23rd Road, Miami, FL, 33129
MLP FINANCIAL GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-07-06 GOLDENBIRD FILMS LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-06-13 6303 BLUE LAGOON DR, SUITE 320, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-06-13 MLP FINANCIAL GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 265 NE 24th Street, #502, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-08-29 265 NE 24th Street, #502, MIAMI, FL 33137 -
LC AMENDMENT 2016-08-26 - -
REINSTATEMENT 2015-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-03-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
LC Name Change 2020-07-06
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State