Search icon

DON GOYO DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: DON GOYO DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON GOYO DISTRIBUTORS, 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: 10 Oct 2013 (12 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L13000143138
FEI/EIN Number NOT APPLICABLE

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

Address: 13328 SW 128TH STREET, MIAMI, FL, 33186, US
Mail Address: 13328 SW 128TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAR -CIRERA MARIA L Managing Member 13328 SW 128TH STREET, MIAMI, FL, 33186
VILLAR JOSE R Managing Member 13328 SW 128TH STREET, MIAMI, FL, 33186
Villar-Cirera Maria L Agent 13328 SW 128TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2021-01-19 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2021-01-19 DON GOYO DISTRIBUTORS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 13328 SW 128TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-01-19 13328 SW 128TH STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-05 13328 SW 128TH STREET, MIAMI, FL 33186 -
REINSTATEMENT 2017-05-05 - -
REGISTERED AGENT NAME CHANGED 2017-05-05 Villar-Cirera, Maria Lourdes -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000569343 TERMINATED 1000000970655 DADE 2023-11-15 2043-11-22 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
LC Amended/Restated Article/NC 2021-01-19
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-05-05
REINSTATEMENT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State