Search icon

GOLD & ICE JEWELER'S, INC. - Florida Company Profile

Company Details

Entity Name: GOLD & ICE JEWELER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD & ICE JEWELER'S, 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: 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: 19 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2003 (21 years ago)
Document Number: P01000040018
FEI/EIN Number 651097949

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

Address: 9831 NW 58TH STREET, 142, DORAL, FL, 33178
Mail Address: 9831 NW 58TH STREET, 142, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA RAYMOND President 9831 NW 58TH STREET #142, DORAL, FL, 33178
RIVERA RAYMOND Agent 9831 NW 58TH STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 9831 NW 58TH STREET, 142, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2009-04-27 RIVERA, RAYMOND -
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 9831 NW 58TH STREET, 142, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-02-18 9831 NW 58TH STREET, 142, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State