Search icon

GOLDEN TRUST GROUP LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN TRUST GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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.
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: 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, Miami, FL, 33130, US
Mail Address: 701 S. Miami Ave, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIM FELIX M Manager 701 S. Miami Ave, Miami, FL, 33130
NAIM FELIX M Agent 701 S. Miami Ave, Miami, FL, 33130

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10251.60
Total Face Value Of Loan:
10251.60
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10251.60
Total Face Value Of Loan:
10251.60

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10251.6
Current Approval Amount:
10251.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10355.52
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10251.6
Current Approval Amount:
10251.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10324.06

Date of last update: 02 May 2025

Sources: Florida Department of State