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. |
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 |
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 |
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 | - |
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 |
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