Search icon

GOLDSTAR SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-03-25 - -

Documents

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