Entity Name: | GOLD JIREH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD JIREH CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 04 Jun 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2020 (4 years ago) |
Document Number: | 504605 |
FEI/EIN Number |
591683297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Brickell Key Drive, Miami, FL, 33131, US |
Mail Address: | 12704 SW 44th Terrace, Miami, FL, 33175, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ JOSE | President | 777 NW 72ND AVE, Miami, FL, 33166 |
Fernandez JOSE | Agent | 777 NW 72nd Ave, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 601 Brickell Key Drive, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-12-22 | 601 Brickell Key Drive, Miami, FL 33131 | - |
REINSTATEMENT | 2020-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2019-12-30 | GOLD JIREH CORPORATION | - |
REINSTATEMENT | 2019-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-04 | Fernandez, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2016-10-21 | ASG GLOBAL CARGO INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-17 | 777 NW 72nd Ave, Suite 3076, Miami, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-07-31 |
REINSTATEMENT | 2020-12-22 |
Name Change | 2019-12-30 |
REINSTATEMENT | 2019-12-04 |
Amendment and Name Change | 2016-10-21 |
AMENDED ANNUAL REPORT | 2016-06-17 |
ANNUAL REPORT | 2016-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4782828601 | 2021-03-20 | 0455 | PPP | 777 NW 72nd Ave Ste 3076, Miami, FL, 33126-3002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State