Search icon

GOLD CRESCENT MOON, LLC - Florida Company Profile

Company Details

Entity Name: GOLD CRESCENT MOON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD CRESCENT MOON, 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: 26 Oct 2015 (9 years ago)
Document Number: L15000181214
FEI/EIN Number 47-5475442

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

Address: 5114 SW 153 Place North, MIAMI, FL, 33185, US
Mail Address: 5114 SW 153 Place North, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA MAURICIO Manager 5114 SW 153 PLACE NORTH, MIAMI, FL, 33185
OCHOA MAURICIO Agent 5114 SW 153 PLACE NORTH, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 5114 SW 153 Place North, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2022-03-16 5114 SW 153 Place North, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2022-03-16 OCHOA, MAURICIO -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 5114 SW 153 PLACE NORTH, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000059913 ACTIVE 2023-000128-CA-01 CIR CT 11TH JUD MIAMI-DADE CTY 2023-01-17 2029-02-16 $1,503,131.84 CJ CAPITAL GROUP, INC, 10 CUTTER MILL ROAD, SUITE 202, GREAT NECK, NY 11021

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-10-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State