Search icon

GOLDEN DREAM GYMNASTIC, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN DREAM GYMNASTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN DREAM GYMNASTIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000023870
FEI/EIN Number 651084426

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

Address: 13439 SW 131ST STREET, MIAMI, FL, 33186
Mail Address: 13439 SW 131ST STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ YIN E President 13439 SW 131ST, MIAMI, FL, 33186
ALVAREZ YIN E Agent 13439 SW 131ST STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110632 UNIVERSAL GYMNASTICS EXPIRED 2009-05-26 2014-12-31 - 13439 SW 131ST STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 ALVAREZ, YIN E -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 13439 SW 131ST STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-05-03 13439 SW 131ST STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 13439 SW 131ST STREET, MIAMI, FL 33186 -
AMENDMENT 2002-09-19 - -

Documents

Name Date
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-03-24
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State