Search icon

GOLDEN ROSE EMPIRE INC - Florida Company Profile

Company Details

Entity Name: GOLDEN ROSE EMPIRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Feb 2016 (9 years ago)
Document Number: N16000002121
FEI/EIN Number 81-1903241

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4051 NW 34TH WAY, LAUDERDALE LAKES, FL, 33309, US
Mail Address: 4051 NW 34TH WAY, LAUDERDALE LAKES, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY SHAQUANNA M President 4051 NW 34th Way, LAUDERDALE LAKES, FL, 33309
GARY SHAQUANNA M Agent 4051 NW 34th Way, LAUDERDALE LAKES, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035673 GOLDEN RULE MEDIA ACTIVE 2025-03-12 2030-12-31 - 4051 NW 34TH WAY, LAUDERDALE LAKES, FL, 33309
G20000097299 NATIVE AMERICANS UNITED ALLIANCE ACTIVE 2020-08-05 2025-12-31 - 4051 NW 34TH WAY, LAUDERDALE LAKES, FL, 33309
G18000057296 AFRICAN AMERICANS UNITED ALLIANCE EXPIRED 2018-05-09 2023-12-31 - 4051 NW 34TH WAY, LAUDERDALE LAKES, FL, 33309
G17000037753 PLEXUS NETWORKING SOLUTIONS EXPIRED 2017-04-09 2022-12-31 - 4051 NW 34 TH WAY, LAUDERDALE LAKES, FL, 33309
G16000075641 ELOHIM PREPARATORY ACADEMY ACTIVE 2016-07-28 2027-12-31 - 4051 NW 34TH WAY, LAUDERDALE LAKES, FL, 33309
G16000029696 GOLDEN RULE MEDIA ACTIVE 2016-03-21 2027-12-31 - 4051 NW 34TH WAY, LAUDERDALE LAKES, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 4051 NW 34th Way, LAUDERDALE LAKES, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
Domestic Non-Profit 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State