Entity Name: | GOLDEN SUNSHINE FAMILY FARMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN SUNSHINE FAMILY FARMS 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: | 27 Jun 2014 (11 years ago) |
Date of dissolution: | 10 Aug 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Aug 2023 (2 years ago) |
Document Number: | L14000102891 |
FEI/EIN Number |
47-1212406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1573 NW 82ND AVE, doral, FL, 33126, US |
Mail Address: | 1573 NW 82ND AVE, doral, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERTOLIN VICTOR | President | 1573 NW 82ND AVE, DORAL, FL, 33126 |
RODRIGO BORJA | Manager | 1573 NW 82ND AVE, DORAL, FL, 33126 |
rodrigo borja | Agent | 1573 NW 82ND AVE, doral, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000032848 | GOLDEN SUNSHINE CITRUS | EXPIRED | 2015-03-31 | 2020-12-31 | - | 4825 SW 75TH AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-08-10 | - | - |
LC AMENDMENT | 2020-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 1573 NW 82ND AVE, doral, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 1573 NW 82ND AVE, doral, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | rodrigo, borja | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-12 | 1573 NW 82ND AVE, doral, FL 33126 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-08-10 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
LC Amendment | 2020-06-19 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State