Search icon

GOLD COAST PREMIER PROPERTIES, LLC

Company Details

Entity Name: GOLD COAST PREMIER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: L14000132243
FEI/EIN Number 47-2078066
Address: 16115 SW 117th Ave, MIAMI, FL, 33177, US
Mail Address: 16115 SW 117th Ave, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South pine Island Road,, Plantation, FL, 33324

Manager

Name Role Address
GARCIA RAUL Manager 16115 SW 117th Ave, MIAMI, FL, 33177
GARCIA VERONICA Manager 16115 SW 117th Ave, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133220 WOODSPRING SUITES MIAMI SOUTHWEST ACTIVE 2017-12-06 2027-12-31 No data 16115 SW 117 AVENUE, UNIT A7, MIAMI, FL, 33177
G15000099509 GOLD COAST PREMIER PROPERTIES EXPIRED 2015-09-29 2020-12-31 No data 16155 SW 117 AVENUE, UNIT B-2, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1200 South pine Island Road,, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 16115 SW 117th Ave, Unit A-7, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2021-02-03 16115 SW 117th Ave, Unit A-7, MIAMI, FL 33177 No data
LC AMENDMENT 2018-07-16 No data No data
LC STMNT OF AUTHORITY 2016-04-15 No data No data
LC AMENDMENT 2015-09-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-12
LC Amendment 2018-07-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State