Entity Name: | GOLDEN SEA RTM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN SEA RTM 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: | 04 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (9 years ago) |
Document Number: | L15000132732 |
FEI/EIN Number |
30-0881072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 NE 167st, North Miami Beach, FL, 33162, US |
Mail Address: | 1395 NE 167st, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEMPO RAQUEL | Manager | 1395 NE 167st, North Miami Beach, FL, 33162 |
MAGANI PABLO S | Manager | 1395 NE 167st, North Miami Beach, FL, 33162 |
SANTOS NORMA | Agent | 1395 NE 167st, North Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 1395 NE 167st, #102, North Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 1395 NE 167st, #102, North Miami Beach, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | SANTOS, NORMA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 1395 NE 167st, #102, North Miami Beach, FL 33162 | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State