Search icon

GOODBUY-USA LLC - Florida Company Profile

Company Details

Entity Name: GOODBUY-USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODBUY-USA 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: 25 Jan 2016 (9 years ago)
Date of dissolution: 24 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: L16000016613
FEI/EIN Number 81-1195177

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

Address: 1341 SW 124 COURT - unit e, Miami, FL, 33184, US
Mail Address: 1341 SW 124 COURT - unit e, Miami, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERGEL JOSE I Manager 1341 S.W. 124TH COURT, MIAMI, FL, 33184
VERGEL JOSE I Agent 860 SW 129 Place # 102, Miami, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 1341 SW 124 COURT - unit e, Miami, FL 33184 -
CHANGE OF MAILING ADDRESS 2021-10-19 1341 SW 124 COURT - unit e, Miami, FL 33184 -
LC DISSOCIATION MEM 2021-08-23 - -
LC AMENDMENT 2018-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 860 SW 129 Place # 102, Miami, FL 33184 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 VERGEL, JOSE I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000040566 TERMINATED 1000000976979 MIAMI-DADE 2024-01-11 2034-01-17 $ 30.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-24
CORLCDSMEM 2021-08-23
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-11
LC Amendment 2018-06-18
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-02
Florida Limited Liability 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State