Search icon

GOLDEN DESIRE, INC. - Florida Company Profile

Company Details

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

GOLDEN DESIRE, 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: 22 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: P02000113766
FEI/EIN Number 270034055

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

Address: 4756 SW 72ND AVE, MIAMI, FL, 33155
Mail Address: 4756 SW 72ND AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRATKOWSKI JOAO ESR. President 10870 SW 89TH STREET, MIAMI, FL, 33176
BRATKOWSKI JOAO Agent 4756 SW 72ND AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005513 BRASIL AUTENTICO EXPIRED 2015-01-15 2020-12-31 - 4756 SW 72ND AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-07-01 4756 SW 72ND AVE, MIAMI, FL 33155 -
REINSTATEMENT 2013-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-01 4756 SW 72ND AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-07-01 4756 SW 72ND AVE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State