Search icon

CINDY GOLD LLC - Florida Company Profile

Company Details

Entity Name: CINDY GOLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINDY GOLD 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: 25 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L15000145706
FEI/EIN Number 47-4881639

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

Address: 7945 NW 162 STREET, MIAMI LAKES, FL, 33016, US
Mail Address: 7945 NW 162 STREET, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gold Cindy Manager 7945 NW 162nd Street, Miami Lakes, FL, 33016
GOLD CINDY Agent 7945 NW 162 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-08-07 GOLD, CINDY -
LC AMENDMENT 2017-08-07 - -
REINSTATEMENT 2017-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
CINDY GOLD VS SUPERIOR AUTO BODY SHOP, INC. 2D2017-2167 2017-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016-CA-272

Parties

Name CINDY GOLD LLC
Role Appellant
Status Active
Representations ADAM J. FERNANDEZ, ESQ., JEFFREY JACK GORDON, ESQ., SUZANNE HERNANDEZ, ESQ.
Name SUPERIOR AUTO BODY SHOP, INC.
Role Appellee
Status Active
Representations WALTER E. SMITH, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for attorney's fees and costs seeking an award based on a proposal for settlement and pursuant to section 57.105, Florida Statutes. The portion of the motion seeking fees under section 57.105 is denied. The portion of the motion seeking fees based on a proposal for settlement is remanded to the trial court for a determination of entitlement and amount. The portion of the motion seeking an award of costs is stricken without prejudice to the filing of a motion for costs in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CINDY GOLD
Docket Date 2017-12-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CINDY GOLD
Docket Date 2017-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUPERIOR AUTO BODY SHOP, INC.
Docket Date 2017-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUPERIOR AUTO BODY SHOP, INC.
Docket Date 2017-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUPERIOR AUTO BODY SHOP, INC.
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 12/09/17
On Behalf Of SUPERIOR AUTO BODY SHOP, INC.
Docket Date 2017-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CINDY GOLD
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HELMS - REDACTED - 400 PAGES
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 10/17/17
On Behalf Of CINDY GOLD
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CINDY GOLD
Docket Date 2017-08-28
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CINDY GOLD
Docket Date 2017-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ib due 08/17/17
On Behalf Of CINDY GOLD
Docket Date 2017-06-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 24, 2017 order to show cause is discharged.
Docket Date 2017-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CINDY GOLD
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE
On Behalf Of CINDY GOLD
Docket Date 2017-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-24
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED***(see 06/20/17 ord)
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CINDY GOLD
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-08-05
LC Amendment 2017-08-07
REINSTATEMENT 2017-03-22
Florida Limited Liability 2015-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5725278208 2020-08-08 0455 PPP 7945 Northwest 162nd Street, Miami Lakes, FL, 33016-6106
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225587
Loan Approval Amount (current) 225587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-6106
Project Congressional District FL-26
Number of Employees 5
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State