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. |
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 |
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 |
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 |
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 | - |
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