Search icon

GOLDEN SANDS RD, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN SANDS RD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN SANDS RD, 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: 26 Jul 2019 (6 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: L19000183152
FEI/EIN Number NOT APPLICABLE

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

Address: 15238 SW 8TH ST, MIAMI, FL, 33194, US
Mail Address: 15238 SW 8TH ST, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA SANTANA HECTOR B Auth 8187 NW 114TH PATH, DORAL, FL, 33178
LOAIZA YOHANN Auth 15238 SW 8TH ST, MIAMI, FL, 33194
AMAYA VLADIMIR Agent 15238 SW 8TH ST, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-09 - -
REGISTERED AGENT NAME CHANGED 2022-05-09 AMAYA, VLADIMIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 15238 SW 8TH ST, MIAMI, FL 33194 -
LC AMENDMENT 2021-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 15238 SW 8TH ST, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2021-04-16 15238 SW 8TH ST, MIAMI, FL 33194 -
LC AMENDMENT 2019-10-16 - -
LC NAME CHANGE 2019-07-30 GOLDEN SANDS RD, LLC -

Documents

Name Date
REINSTATEMENT 2022-05-09
LC Amendment 2021-04-16
ANNUAL REPORT 2020-09-05
LC Amendment 2019-10-16
LC Name Change 2019-07-30
Florida Limited Liability 2019-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State