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. |
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 |
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 |
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 |
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 | - | - |
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