Search icon

GOLDEN CAPE OF FLORIDA, INC.

Company Details

Entity Name: GOLDEN CAPE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2022 (2 years ago)
Document Number: M62679
FEI/EIN Number 65-0210242
Mail Address: 511 FLAMEVINE LN, VERO BEACH, FL 32963
Address: 2 GROVE ISLE DRIVE, APT. 701, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OSPINA, RAFAEL Agent 511 FLAMEVINE LN, VERO BEACH, FL 32963

President

Name Role Address
OSPINA, PAULINA S. President 2 GROVE ISLE DRIVE, APT. 701 MIAMI, FL 33133

Vice President

Name Role Address
OSPINA, TULIO V. Vice President 2 GROVE ISLE DRIVE, APT. 701 MIAMI, FL 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 511 FLAMEVINE LN, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2024-04-15 2 GROVE ISLE DRIVE, APT. 701, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2024-04-15 OSPINA, RAFAEL No data
REINSTATEMENT 2022-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2019-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2 GROVE ISLE DRIVE, APT. 701, MIAMI, FL 33133 No data
REINSTATEMENT 2004-07-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1999-02-08 No data No data

Court Cases

Title Case Number Docket Date Status
GOLDEN CAPE OF FLORIDA, INC., VS PATRICIA LYNN PEREZ DE OSPINA, 3D2021-0332 2021-01-19 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-280 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3218 CC

Parties

Name GOLDEN CAPE OF FLORIDA, INC.
Role Appellant
Status Active
Representations CARLOS F. GONZALEZ, IGNACIO M. ALVAREZ
Name PATRICIA LYNN PEREZ DE OSPINA
Role Appellee
Status Active
Representations JOSEPH A. PORRELLO
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Patricia Lynn Perez de Ospina’s Unopposed Amended Motion to Supplement the Record on Appeal, filed on March 31, 2021, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded.
Docket Date 2021-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOLDEN CAPE OF FLORIDA, INC.
Docket Date 2021-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PATRICIA LYNN PEREZ DE OSPINA
Docket Date 2021-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED AMENDED MOTION TO SUPPLEMENT THE RECORDON APPEAL
On Behalf Of PATRICIA LYNN PEREZ DE OSPINA
Docket Date 2021-03-26
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Patricia Lynn Perez de Ospina’s Unopposed Motion to Supplement the Record on Appeal, filed on March 24, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
Docket Date 2021-03-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PATRICIA LYNN PEREZ DE OSPINA
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOLDEN CAPE OF FLORIDA, INC.
Docket Date 2021-02-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GOLDEN CAPE OF FLORIDA, INC.
Docket Date 2021-01-28
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-19
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of GOLDEN CAPE OF FLORIDA, INC.
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-08-11
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-27
Amendment 2019-08-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State