Entity Name: | GOLDEN MIAMI PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN MIAMI PROPERTIES 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: | 26 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Aug 2024 (8 months ago) |
Document Number: | L14000102361 |
FEI/EIN Number |
301065520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: ANDREAS WERNER, 5235 WESTERN AVENUE NW, WASHINGTON, DC, 20015, US |
Mail Address: | ATTN: ANDREAS WERNER, 5235 WESTERN AVENUE NW, WASHINGTON, DC, 20015, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES REGISTERED AGENTS, INC. | Agent | - |
WERNER AXEL | Manager | C/O ANDREAS WERNER, WASHINGTON, DC, 20015 |
WERNER ANDREAS | Manager | 5235 WESTERN AVENUE NW, WASHINGTON, DC, 20015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | UNITED STATES REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 9300 S. DADELAND BLVD., SUITE 600, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | ATTN: ANDREAS WERNER, 5235 WESTERN AVENUE NW, WASHINGTON, DC 20015 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | ATTN: ANDREAS WERNER, 5235 WESTERN AVENUE NW, WASHINGTON, DC 20015 | - |
LC AMENDMENT AND NAME CHANGE | 2018-03-07 | GOLDEN MIAMI PROPERTIES LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-27 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-23 |
AMENDED ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-05 |
LC Amendment and Name Change | 2018-03-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State