Search icon

GOLDEN SANDS FACILITY SERVICES, LLC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDEN SANDS FACILITY SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jan 2018 (8 years ago)
Date of dissolution: 11 Jan 2022 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2022 (4 years ago)
Document Number: L18000015090
FEI/EIN Number 824549135
Address: 800 South Douglas Road, CORAL GABLES, FL, 33134, US
Mail Address: 800 South Douglas Road, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-517-247
State:
ALABAMA
Type:
Headquarter of
Company Number:
1027012
State:
KENTUCKY

Key Officers & Management

Name Role Address
FEDELE JOHN Authorized Member 800 South Douglas Road, CORAL GABLES, FL, 33134
MAGUIRE MARY Manager 800 South Douglas Road, CORAL GABLES, FL, 33134
FEDELE KEN Authorized Member 800 SOUTH DOUGLAS RD., SUITE 790, CORAL GABLES, FL, 33134
FEDELE PETER Authorized Member 800 SOUTH DOUGLAS RD., SUITE 790, CORAL GABLES, FL, 33142
Fedele John Agent 2500 NW 39TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 800 South Douglas Road, Suite 790, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-04-23 800 South Douglas Road, Suite 790, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 2500 NW 39TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2019-03-13 Fedele, John -
LC AMENDMENT 2018-02-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-11
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-03-13
LC Amendment 2018-02-05
Florida Limited Liability 2018-01-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
209505.00
Total Face Value Of Loan:
209505.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
209000.00
Total Face Value Of Loan:
209000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$209,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$212,057.7
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $156,750
Utilities: $52,250
Jobs Reported:
12
Initial Approval Amount:
$209,505
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,674.67
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $209,503
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State