Search icon

GOLDEN BEACH II LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MA MANAGERS LLC Manager 2199 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
ALEX D. SIRULNIK, P.A. Agent -

Events

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 - -

Documents

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