Search icon

GOLD COAST PREMIER PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: GOLD COAST PREMIER PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD COAST PREMIER PROPERTIES II, 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: 17 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: L14000145664
FEI/EIN Number 47-2088284

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

Address: 16115 SW 117th AVENUE, MIAMI, FL, 33177, US
Mail Address: 16115 SW 117th AVENUE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South pine Island Road,, Plantation, FL, 33324
GARCIA RAUL Manager 16115 SW 117th AVENUE, MIAMI, FL, 33177
GARCIA VERONICA Manager 16115 SW 117th AVENUE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032952 WOODSPRING SUITES DORAL MIAMI AIRPORT ACTIVE 2020-02-26 2025-12-31 - 7200 W 132ND STREET SUITE 220, OVERLAND PARK, KS, 66213

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1200 South pine Island Road,, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 16115 SW 117th AVENUE, Unit A-7, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2021-02-03 16115 SW 117th AVENUE, Unit A-7, MIAMI, FL 33177 -
LC AMENDMENT 2018-07-16 - -
LC STMNT OF AUTHORITY 2016-04-15 - -
LC AMENDMENT 2015-09-29 - -

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: 02 Mar 2025

Sources: Florida Department of State