Entity Name: | GOLDEN GLOW SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Oct 2015 (9 years ago) |
Branch of: | GOLDEN GLOW SERVICES INC., NEW YORK (Company Number 4832170) |
Date of dissolution: | 02 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | F15000004823 |
FEI/EIN Number | 47-5351395 |
Mail Address: | 248 WEST 35TH STREET, 8TH FLOOR, NEW YORK, NY, 10001 |
Address: | 1751 W FLAGLER STREET, Miami, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Lattanzio Ronald | President | 68 Whitehall Street, Lynbrook, NY, 11563 |
Name | Role | Address |
---|---|---|
McGinnis Erin M | Othe | 307 West 38th Street, Suite 1218, New York, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 1751 W FLAGLER STREET, Miami, FL 33135 | No data |
REGISTERED AGENT CHANGED | 2021-03-02 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 1751 W FLAGLER STREET, Miami, FL 33135 | No data |
REINSTATEMENT | 2016-10-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-02 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-10-10 |
Foreign Profit | 2015-10-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State