Entity Name: | GOLDEN ABACUS INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN ABACUS INVESTMENT 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: | 14 Sep 2015 (10 years ago) |
Document Number: | L15000156105 |
FEI/EIN Number |
47-5085698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16211 NE 12 CT, North Miami Beach, FL, 33162, US |
Mail Address: | 16211 NE 12 CT, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOEI Eve X | Auth | 16211 NE 12 CT, North Miami Beach, FL, 33162 |
WOEI PATRICK K | Auth | 16211 NE 12 CT, North Miami Beach, FL, 33162 |
WOEI Eve X | Agent | 16211 NE 12 CT, North Miami Beach, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000003957 | VIZCAYA PREMIERE | EXPIRED | 2018-01-08 | 2023-12-31 | - | 10024 NW 53RD STREET, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 16211 NE 12 CT, North Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 16211 NE 12 CT, North Miami Beach, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 16211 NE 12 CT, North Miami Beach, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | WOEI , Eve XiaXin | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State