Search icon

GOLD LEAF MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: GOLD LEAF MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD LEAF MEDIA, 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: 11 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: L16000130312
FEI/EIN Number 81-3210178

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

Address: 480 ne 30th street, MIAMI, FL, 33137, US
Mail Address: 480 ne 30th street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA CELESTE J Manager 480 ne 30th street, MIAMI, FL, 33137
GUERRA CELESTE J Agent 480 ne 30th street, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050348 LATTER BRANDS ACTIVE 2023-04-20 2028-12-31 - 480 NE 30TH STREET, STE 2205, MIAMI, FL, 33137
G23000028059 GOLD LEAF MEDIA ACTIVE 2023-03-01 2028-12-31 - 480 NE 30TH STREET, SUITE 2205, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 480 ne 30th street, suite 2205, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-05-01 480 ne 30th street, suite 2205, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 480 ne 30th street, suite 2205, MIAMI, FL 33137 -
REINSTATEMENT 2021-03-25 - -
REGISTERED AGENT NAME CHANGED 2021-03-25 GUERRA, CELESTE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State