Entity Name: | GOLD COAST MAINTENANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD COAST MAINTENANCE, 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: | 25 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 2013 (12 years ago) |
Document Number: | P03000022682 |
FEI/EIN Number |
562380275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 558461, MIAMI, FL, 33255 |
Address: | 7789 NW 52 St, Doral, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reyes Delia | Exec | P.O. BOX 558461, MIAMI, FL, 33255 |
REYES JORGE | Agent | 6500 SW 51 TER, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-03 | 7789 NW 52 St, Doral, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 6500 SW 51 TER, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | REYES, JORGE | - |
CHANGE OF MAILING ADDRESS | 2013-06-24 | 7789 NW 52 St, Doral, FL 33166 | - |
REINSTATEMENT | 2013-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000364657 | TERMINATED | 1000000895052 | DADE | 2021-07-19 | 2041-07-21 | $ 138,520.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000033864 | TERMINATED | 1000000873601 | DADE | 2021-01-21 | 2041-01-27 | $ 13,576.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-08-15 |
ANNUAL REPORT | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7281987003 | 2020-04-07 | 0455 | PPP | 6500 sw 51 ter, MIAMI, FL, 33155-6137 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State