Search icon

GOOD GUYZ INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: GOOD GUYZ INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD GUYZ INVESTMENTS 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: 19 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2024 (8 months ago)
Document Number: L15000088443
FEI/EIN Number NOT APPLICABLE

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

Address: 18401 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18401 COLLINS AVE, STE #102-279, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldstein Bryan Manager 18401 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
GOLDSTEIN BRYAN Agent 18401 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-16 19790 W. Dixie Hwy, STE #1100, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-16 19790 W. Dixie Hwy, STE #1100, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2025-02-16 19790 W. Dixie Hwy, STE #1100, Miami, FL 33180 -
REINSTATEMENT 2024-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 18401 COLLINS AVE, STE #102, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-03-26 GOLDSTEIN, BRYAN -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 18401 COLLINS AVE, STE #102, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000147676 TERMINATED 1000000816105 MIAMI-DADE 2019-02-23 2029-02-27 $ 929.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Good Guyz Investments, LLC, Appellant(s), v. DLJ Mortgage Capital, Inc., Appellee(s). 3D2022-0010 2022-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-18654

Parties

Name GOOD GUYZ INVESTMENTS LLC
Role Appellant
Status Active
Representations Mark Leslie Pomeranz
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations Ashland Roberts Medley
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-23
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for Appellant's failure to comply with this Court's December 29, 2023, Order. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2023-12-29
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order. Order to File Status Report
View View File
Docket Date 2022-12-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw denied (OD46) ~ Upon consideration, Mark L. Pomeranz, Esquire’s Motion to Withdraw as Counsel for Appellant is hereby denied without prejudice to Mark L. Pomeranz, Esquire, refiling the motion and providing notice to the client directly, as well as providing the client's present address and service email. Richard R. Robles, Esquire, is not counsel for the appellant in this proceeding, and in the suggestion of bankruptcy, filed below, Richard Robles, Esquire, cautions that the filing does not constitute a notice of appearance.
Docket Date 2022-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Good Guyz Investments, LLC
Docket Date 2022-03-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING BANKRUPTCY
On Behalf Of Good Guyz Investments, LLC
Docket Date 2022-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Good Guyz Investments, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-16
AMENDED ANNUAL REPORT 2024-09-04
REINSTATEMENT 2024-07-14
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State