Search icon

GO GREEN CAFE LLC - Florida Company Profile

Company Details

Entity Name: GO GREEN CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO GREEN CAFE 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 Feb 2016 (9 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L16000038761
FEI/EIN Number 371804820

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

Address: 8785 SW 165 Avenue, Suite 402A, Miami, FL, 33193, US
Mail Address: 8785 SW 165 Avenue, Suite 402A, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GMG FITNESS HOLDINGS, LLC Manager -
GMG Fitness Holding, LLC Agent 8785 SW 165 Avenue, Miami, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017861 GO GREEN EXPIRED 2019-02-04 2024-12-31 - 2020 NW 129 AVE UNIT 204, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-21 GMG Fitness Holding, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 8785 SW 165 Avenue, Suite 402A, STE 201, Miami, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 8785 SW 165 Avenue, Suite 402A, Suite # 204, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2022-01-25 8785 SW 165 Avenue, Suite 402A, Suite # 204, Miami, FL 33193 -
LC DISSOCIATION MEM 2020-11-09 - -
LC AMENDMENT 2017-05-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
AMENDED ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
CORLCDSMEM 2020-11-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
LC Amendment 2017-05-26
ANNUAL REPORT 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State