Entity Name: | GOLDSTAR SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDSTAR SOLUTIONS, 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: | 28 Oct 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Mar 2014 (11 years ago) |
Document Number: | L13000151429 |
FEI/EIN Number |
46-3981337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1419 S N STREET, 1ST, LAKEWORTH, FL, 33460, US |
Mail Address: | 9728 130TH STREET, FIVEBORO PC, SOUTH RICHMOND HILL, NY, 11419, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERSAUD MIKE | President | 1419 S N STREET 1ST, LAKEWORTH, FL, 33460 |
NAIDU STEVEN | Manager | 9728 130TH STREET FIVEBORO PC, SOUTH RICHMOND HILL, NY, 11419 |
Myers Kenya | Sale | 97-28 130th Street, Richmond Hill, NY, 11419 |
AMERICAN SAFETY COUNCIL, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000059507 | FIBER K TECHNOLOGY | EXPIRED | 2014-06-13 | 2019-12-31 | - | 1419 S N STREET 1ST, LAKEWORTH, FL, 33460 |
G13000109723 | FIVEBOROPC SOLUTIONS | EXPIRED | 2013-11-07 | 2018-12-31 | - | 9728 130TH STREET, SOUTH RICHMOND HILL, NY, 11419 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2014-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State