Search icon

GOLDSTAR INTEGRATED SOLUTIONS LLC. - Florida Company Profile

Company Details

Entity Name: GOLDSTAR INTEGRATED SOLUTIONS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDSTAR INTEGRATED SOLUTIONS 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: 10 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Aug 2019 (6 years ago)
Document Number: L14000174469
FEI/EIN Number 47-2298286

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

Address: 14050 NW. 82nd Avenue, Miami Lakes, FL, 33016, US
Mail Address: 14050 NW. 82nd Avenue,, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO ROBERTO Manager 14050 NW. 82nd Avenue, Miami Lakes, FL, 33016
NAVARRO ROBERTO Agent 14050 NW. 82nd Avenue,, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004624 PRE-MARRIAGE ORIENTATION MINISTRY EXPIRED 2016-01-12 2021-12-31 - 3443 SW 113RD COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-08-15 GOLDSTAR INTEGRATED SOLUTIONS LLC. -
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 14050 NW. 82nd Avenue, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-04-28 14050 NW. 82nd Avenue, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 14050 NW. 82nd Avenue,, Miami Lakes, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-22
ANNUAL REPORT 2020-06-26
LC Amendment and Name Change 2019-08-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State