Entity Name: | GO SUCCEED CONSULTANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GO SUCCEED CONSULTANTS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Dec 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000173273 |
FEI/EIN Number |
46-4354351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 BRICKELL AVE, MIAMI, FL, 33129, US |
Mail Address: | 2501 BRICKELL AVE, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Llamas Maria D | Managing Member | 2501 Brickell Ave, MIAMI, FL, 33129 |
de la Vega Gabriel | Agent | 2501 Brickell Ave, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-10-01 | 2501 BRICKELL AVE, MIAMI, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-01 | 2501 BRICKELL AVE, MIAMI, FL 33129 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC REVOCATION OF DISSOLUTION | 2020-03-27 | - | - |
VOLUNTARY DISSOLUTION | 2020-01-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-30 | 2501 Brickell Ave, Suite 402, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-30 | de la Vega, Gabriel | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2013-12-26 | GO SUCCEED CONSULTANTS LLC | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-07-02 |
LC Revocation of Dissolution | 2020-03-27 |
VOLUNTARY DISSOLUTION | 2020-01-10 |
AMENDED ANNUAL REPORT | 2019-12-23 |
ANNUAL REPORT | 2019-06-08 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-07-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-06 |
LC Article of Correction/NC | 2013-12-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State