Search icon

GOLDEN MONEY TRANSFER, INC.

Company Details

Entity Name: GOLDEN MONEY TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: F09000002658
FEI/EIN Number 270305537
Address: 45 Prospect Street, Cambridge, MA, 02139, US
Mail Address: 45 Prospect Street, Cambridge, MA, 02139, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
ADEM THANI Secretary 739 4th AVENUE, SAN DIEGO, CA, 92101

Director

Name Role Address
MESDAQ AHMAD Director 739 4th AVENUE, SAN DIEGO, CA, 92101
FILHO SAMIR R Director 45 Prospect Street, Cambridge, MA, 02139

President

Name Role Address
COHEN DANIEL M President 45 Prospect Street, Cambridge, MA, 02139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004703 INYO ACTIVE 2016-01-12 2026-12-31 No data 45 PROSPECT STREET, CAMBRIDGE, MA, 02139

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 45 Prospect Street, Suite 201, Cambridge, MA 02139 No data
CHANGE OF MAILING ADDRESS 2023-04-12 45 Prospect Street, Suite 201, Cambridge, MA 02139 No data
REGISTERED AGENT NAME CHANGED 2018-03-30 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 1201 Hays Street, Tallahassee, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-02
Amendment 2023-07-18
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State