Search icon

GOLF 32 LLC - Florida Company Profile

Company Details

Entity Name: GOLF 32 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLF 32 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: 15 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: L13000160359
FEI/EIN Number 46-4108791

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

Address: 900 W 49 St, Hialeah, FL, 33012, US
Mail Address: 900 W 49 St, 530, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GERMAN Managing Member 1051 W 29 ST #2, HIALEAH, FL, 33012
GOMEZ NICOLAS Managing Member 1051 W 29 ST #2, HIALEAH, FL, 33012
GOMEZ DARIO Authorized Member 1051 W 29TH STREET #2, HIALEAH, FL, 33012
PERALTA LISSETTE Agent 900 W 49 St, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 900 W 49 St, 530, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-03-03 900 W 49 St, 530, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 900 W 49 St, 530, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2020-02-26 PERALTA, LISSETTE -
REINSTATEMENT 2020-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-02-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-24
LC Amendment 2014-10-10
ANNUAL REPORT 2014-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State