Search icon

GOULART HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: GOULART HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOULART HOLDING, 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: 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: 16 Apr 2015 (10 years ago)
Date of dissolution: 13 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: L15000066826
FEI/EIN Number 61-1765338

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

Address: 1815 PURDY AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1815 PURDY AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULART DE ANDRADE ANA C Manager 1228 west ave, MIAMI BEACH, FL, 33139
GOULART ANTONIO M Authorized Member 1228 west ave, MIAMI BEACH, FL, 33139
GOULART ANTONIO M Agent 1228 WEST AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-13 - -
CHANGE OF MAILING ADDRESS 2020-09-03 1815 PURDY AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 1815 PURDY AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 1228 WEST AVE, SUITE 1510, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 GOULART, ANTONIO M -
LC STMNT OF RA/RO CHG 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-02-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-25
Reinstatement 2017-10-30
CORLCRACHI 2017-09-25
LC Amendment 2017-02-09
ANNUAL REPORT 2016-07-08
Florida Limited Liability 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State