Search icon

GOLDEN FIG, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN FIG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN FIG, 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 Mar 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: L14000053000
FEI/EIN Number 65-1000517

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

Address: 6816 NW 28TH AVE, FT LAUDERDALE, FL, 33309, US
Mail Address: 6816 NW 28TH AVE, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULUKOS PETER Manager 6816 NW 28TH AVE, FT LAUDERDALE, FL, 33309
Boulukos Tracy Manager 6816 NW 28th Ave, Ft Lauderdale, FL, 33309
Laraway James Agent 6550 North Federal Highway, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 BACHENHEIMER, DEBBIE -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 515 E. LAS OLAS BLVD 5TH FLOOR, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-02-01 Laraway, James -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 6550 North Federal Highway, 4th Floor, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 6816 NW 28TH AVE, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-01-22 6816 NW 28TH AVE, FT LAUDERDALE, FL 33309 -
CONVERSION 2014-03-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000038636. CONVERSION NUMBER 300000139493

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3189968504 2021-02-23 0455 PPS 6816 NW 28th Ave, Ft Lauderdale, FL, 33309-1318
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29165.5
Loan Approval Amount (current) 29165.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33309-1318
Project Congressional District FL-20
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29500.09
Forgiveness Paid Date 2022-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State