Search icon

351 GOLDEN SHORES, LLC - Florida Company Profile

Company Details

Entity Name: 351 GOLDEN SHORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

351 GOLDEN SHORES, 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: 15 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000103346
FEI/EIN Number 47-4280944

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

Address: 16173 BISCAYNE BLVD, North Miami Beach, FL, 33160, US
Mail Address: 16173 BISCAYNE BLVD, North Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FADEL ELIAS Manager 15805 Biscayne Blvd,, North Miami Beach, FL, 33160
Fadel Raul Manager 15805 Biscayne Blvd,, North Miami Beach, FL, 33160
FADEL ELIAS Agent 15805 Biscayne Blvd,, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-09-02 16173 BISCAYNE BLVD, North Miami Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-25 16173 BISCAYNE BLVD, North Miami Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 15805 Biscayne Blvd,, SUITE 105, North Miami Beach, FL 33160 -
REINSTATEMENT 2016-11-30 - -
REGISTERED AGENT NAME CHANGED 2016-11-30 FADEL, ELIAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-30
Florida Limited Liability 2015-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State