Entity Name: | GO GO FRESH HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GO GO FRESH HOLDINGS, 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: | 20 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Jun 2017 (8 years ago) |
Document Number: | L13000042120 |
FEI/EIN Number |
32-0405344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 926 ALTON ROAD, MIAMI BEACH, FL, 33139, US |
Mail Address: | P.O. BOX 398565, MIAMI BEACH, FL, 33239, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ONV HOLDINGS, LLC | Managing Member |
MARY E. PRADOS, C.P.A., P.A. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000131192 | GO GO FRESH FOOD | EXPIRED | 2017-12-01 | 2022-12-31 | - | 19565 BISCAYNE BLVD #2, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-06-02 | 8740 NE 2ND AVE., EL PORTAL, FL 33138 | - |
LC AMENDMENT | 2017-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-02 | MARY E. PRADOS, C.P.A., P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-18 | 926 ALTON ROAD, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2014-08-18 | - | - |
CHANGE OF MAILING ADDRESS | 2014-08-18 | 926 ALTON ROAD, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2013-03-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000069961 | TERMINATED | 1000000978864 | DADE | 2024-01-26 | 2044-01-31 | $ 12,100.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000183798 | TERMINATED | 1000000950440 | MIAMI-DADE | 2023-04-19 | 2043-04-26 | $ 727.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000232946 | TERMINATED | 1000000887775 | DADE | 2021-05-07 | 2041-05-12 | $ 4,326.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-12 |
LC Amendment | 2017-06-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5032577303 | 2020-04-30 | 0455 | PPP | 926 ALTON RD, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4888688605 | 2021-03-20 | 0455 | PPS | 19565 Biscayne Blvd Ste FH2, Aventura, FL, 33180-2394 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3133348409 | 2021-02-04 | 0455 | PPS | 926 Alton Rd, Miami Beach, FL, 33139-5204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State