Search icon

GOLDEN BASEBALL AGENCY LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN BASEBALL AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN BASEBALL AGENCY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000198674
FEI/EIN Number 47-5658375

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

Address: 1450 BRICKELL AVE., SUITE 2080, MIAMI, FL, 33131, US
Mail Address: 1450 BRICKELL AVE., SUITE 2080, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVER & COOK, LLP Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
SIERRA RUBEN Authorized Member 5702 SW 148 AVENUE, SOUTHWEST RANCHES, FL, 33330
SIERRA FLORENTINO Authorized Member 8840 NW 116 PATH, DORAL, FL, 33178
PEREZ RAFAEL E Authorized Member 15120 SW 104 ST, APT. 515, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1450 BRICKELL AVE., SUITE 2080, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-27 1450 BRICKELL AVE., SUITE 2080, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-28 SALVER & COOK, LLP -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-11-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State