Search icon

GOLDEN LAND FLOWERS, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN LAND FLOWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN LAND FLOWERS, 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: 12 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: L16000004952
FEI/EIN Number 81-1123137

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

Address: 7190 sw 87th ave, MIAMI, FL, 33173, US
Mail Address: 16168 laurel DR, weston, FL, 33326, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDAZURI JOSE X President 7190 sw 87th ave, MIAMI, FL, 33173
landazuri jose X Agent 16168 laurel DR, weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025672 LANDCORFLOWERS ACTIVE 2016-03-10 2026-12-31 - 3595 NW 204TH TERRACE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-08 7190 sw 87th ave, ste 103, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2023-02-15 7190 sw 87th ave, ste 103, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2023-02-15 landazuri, jose Xavier -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 16168 laurel DR, 101, weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 7190 sw 87th ave, ste 103, MIAMI, FL 33173 -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-10-30
Florida Limited Liability 2016-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State