Entity Name: | GOLDEN BEACH II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN BEACH II 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. |
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: | 27 Nov 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000242555 |
FEI/EIN Number |
823523359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134, US |
Mail Address: | 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MA MANAGERS LLC | Manager | 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
ALEX D. SIRULNIK, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-28 | 2199 PONCE DE LEON BOULEVARD, SUITE 301, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-28 | ALEX D. SIRULNIK, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-28 | 2199 PONCE DE LEON BOULEVARD, SUITE 301, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-05-28 | 2199 PONCE DE LEON BOULEVARD, SUITE 301, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2020-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-05-28 |
REINSTATEMENT | 2020-10-29 |
AMENDED ANNUAL REPORT | 2019-07-16 |
AMENDED ANNUAL REPORT | 2019-07-09 |
AMENDED ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-18 |
Florida Limited Liability | 2017-11-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State