Search icon

GOLDEN WHOLESALE SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN WHOLESALE SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN WHOLESALE SUPPLY 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: 24 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000177709
FEI/EIN Number 83-1816168

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

Address: 5805 Blue Lagoon Drive, MIAMI, FL, 33126, US
Mail Address: 5805 Blue Lagoon Drive, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ GERMAN M Authorized Member 2045 BISCAYNE BLVD. UNIT 358, MIAMI, FL, 33137
SUAREZ GERMAN M Manager 2045 BISCAYNE BLVD. UNIT 358, MIAMI, FL, 33137
SUAREZ GERMAN M Agent 2045 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-07-28 SUAREZ, GERMAN M -
LC AMENDMENT 2022-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-28 2045 BISCAYNE BOULEVARD, UNIT 358, MIAMI, FL 33137 -
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-07-20 5805 Blue Lagoon Drive, Suite 178, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 5805 Blue Lagoon Drive, Suite 178, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2023-01-24
LC Amendment 2022-07-28
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-10-14
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-11
Florida Limited Liability 2018-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State