Entity Name: | GOLDEN TRUST GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
GOLDEN TRUST GROUP 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: |
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: | 25 Feb 2013 (12 years ago) |
Document Number: | L13000028315 |
FEI/EIN Number |
46-2298911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 S. Miami Ave, Suite 335B, Miami, FL 33130 |
Mail Address: | 701 S. Miami Ave, Suite 335B, Miami, FL 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAIM, FELIX MARC | Agent | 701 S. Miami Ave, Suite 335B, Miami, FL 33130 |
NAIM, FELIX MARC | Manager | 701 S. Miami Ave, Suite 335B Miami, FL 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000013458 | CALISSONS DU ROY RENE - LE ROY RENE | EXPIRED | 2017-02-06 | 2022-12-31 | - | 14 NE 1ST AVE SUITE 501, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 701 S. Miami Ave, Suite 335B, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 701 S. Miami Ave, Suite 335B, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 701 S. Miami Ave, Suite 335B, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-09 | NAIM, FELIX MARC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-29 |
AMENDED ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1370598506 | 2021-02-18 | 0455 | PPS | 701 S Miami Ave Unit 335B, Miami, FL, 33130-1962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6166627904 | 2020-06-16 | 0455 | PPP | 701 S Miami Ave Suite 335B, Miami, FL, 33131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: Florida Department of State