Search icon

GOLDEN TOWER REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN TOWER REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN TOWER REALTY GROUP 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: 18 Jan 2018 (7 years ago)
Document Number: L18000016604
FEI/EIN Number 82-4101884

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

Address: 5951 SW 153rd Court Rd, MIAMI, FL, 33193, US
Mail Address: 5951 SW 153rd Court Rd, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER ROLANDO Manager 5951 SW 153RD COURT RD, MIAMI, FL, 33193
SOLER ROLANDO Agent 5951 SW 153rd CT RD, Miami, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 5951 SW 153rd Court Rd, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2020-06-03 5951 SW 153rd Court Rd, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 5951 SW 153rd CT RD, Miami, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2713838503 2021-02-22 0455 PPS 10300 SW 72nd St Ste 155, Miami, FL, 33173-3001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-3001
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3018.46
Forgiveness Paid Date 2021-10-08
2864307705 2020-05-01 0455 PPP 10300 SW 72ND ST STE 123, MIAMI, FL, 33173
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3027.36
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State