Search icon

RUNNING 4 THE GOLD, INC.

Company Details

Entity Name: RUNNING 4 THE GOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: N07000003298
FEI/EIN Number 208755176
Address: 19404 W. Lake Dr., Miami, FL, 33015, US
Mail Address: 19404 W. Lake Dr., Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONI GABRIELA Agent 19404 W. Lake, Hialeah, FL, 33015

President

Name Role Address
GONI GABRIELA President 19404 W. Lake Dr., Miami, FL, 33015

Admi

Name Role Address
Goni Monica Admi 19404 W LAKE DR, HIALEAH, FL, 33015

Vice Chairman

Name Role Address
Robert Garcia Vice Chairman 19404 W. Lake Dr., Miami, FL, 33015

Vice President

Name Role Address
Arevalo Cynthia Vice President 4768 Greenway Drive, Hollywood, FL, 33021

Treasurer

Name Role Address
Escobar Mary Treasurer 8753 SW 53rd St., Cooper City, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08288700041 COMPASSION IN ACTION EXPIRED 2008-10-14 2013-12-31 No data 18252 SW 22 ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 19404 W. Lake, Hialeah, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 19404 W. Lake Dr., Miami, FL 33015 No data
CHANGE OF MAILING ADDRESS 2016-03-08 19404 W. Lake Dr., Miami, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2015-02-05 GONI, GABRIELA No data
REINSTATEMENT 2012-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State