Search icon

GOLDEN YEARS SERVICING LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN YEARS SERVICING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN YEARS SERVICING 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: 17 Aug 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Aug 2017 (8 years ago)
Document Number: L15000139966
FEI/EIN Number 47-4850165

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

Address: 13590 SW 134 AVE, MIAMI, FL, 33186, US
Mail Address: 13590 SW 134 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841863867 2021-07-19 2023-09-06 12700 SW 128TH ST STE 108, MIAMI, FL, 331865378, US 12700 SW 128TH ST STE 108, MIAMI, FL, 331865378, US

Contacts

Phone +1 786-332-7745

Authorized person

Name CARLOS ESTRADA
Role PRESIDENT
Phone 1786332774

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
ESTRADA DIAZ CARLOS Manager 13590 SW 134 AVE, MIAMI, FL, 33186
ESTRADA DIAZ CARLOS Agent 13590 SW 134 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 13590 SW 134 AVE, STE 201, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-10-26 13590 SW 134 AVE, STE 201, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 13590 SW 134 AVE, STE 201, MIAMI, FL 33186 -
LC DISSOCIATION MEM 2017-08-28 - -
LC AMENDMENT 2016-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State