Search icon

GOOD LIFE EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: GOOD LIFE EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD LIFE EXPRESS 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: 01 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: L19000196359
FEI/EIN Number 84-2920116

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

Address: 18101 COLLINS AVE, SUNNY ISLES BEACH, FL, 33181, US
Mail Address: 18101 COLLINS AVE, SUNNY ISLES BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDICI MANUEL A Authorized Member 18101 COLLINS AVE, SUNNY ISLES BEACH, FL, 33181
CATARINEAU JOE ACPA Agent 8000 SW 117TH AVE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112799 GROW WITH US AGENCY ACTIVE 2020-08-31 2025-12-31 - 1300 SOUTH MIAMI AVENUE, PH5106, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 18101 COLLINS AVE, SUNNY ISLES BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-08-27 18101 COLLINS AVE, SUNNY ISLES BEACH, FL 33181 -
REINSTATEMENT 2020-12-08 - -
REGISTERED AGENT NAME CHANGED 2020-12-08 CATARINEAU, JOE A., CPA -
REGISTERED AGENT ADDRESS CHANGED 2020-12-08 8000 SW 117TH AVE, SUITE 204, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-12-08
Florida Limited Liability 2019-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State