Entity Name: | GOL 71, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOL 71, 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: | 30 Sep 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000153096 |
FEI/EIN Number |
47-2236095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 71 STREET, MIAMI BEACH, FL, 33141, US |
Mail Address: | 940 71 STREET, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAMERRA MASSIMILIANO | Agent | 940 71 STREET, MIAMI BEACH, FL, 33141 |
IBS USA LLC | MMG | 940 71 STREET, MIAMI BEACH, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000120004 | CAPRI NEW STYLE RISTORANTE ITALIANO PIZZERIA & WINE BAY | EXPIRED | 2018-11-08 | 2023-12-31 | - | 940 71 STREET, MIAMI BEACH, FL, 33141 |
G14000112243 | GOL | EXPIRED | 2014-11-06 | 2019-12-31 | - | 940 71 STREET, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 940 71 STREET, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 940 71 STREET, MIAMI BEACH, FL 33141 | - |
LC AMENDMENT | 2018-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | STAMERRA, MASSIMILIANO | - |
LC AMENDMENT | 2016-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-25 |
LC Amendment | 2016-06-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
Florida Limited Liability | 2014-09-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2435497707 | 2020-05-01 | 0455 | PPP | 600 72th Street Apt 2, MIAMI BEACH, FL, 33141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State