Search icon

GOLU INC. - Florida Company Profile

Company Details

Entity Name: GOLU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLU 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: 11 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: P04000031269
FEI/EIN Number 341980679

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

Address: 19301 SW 106 AVE STE 14, MIAMI, FL, 33157
Mail Address: 18702 SW 74 CT, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARINA LUCY Owner 18702 SW 74 Ct., MIAMI, FL, 33157
FARINA LUCY President 18702 SW 74 Ct., MIAMI, FL, 33157
FARINA JOSE DSR. Vice President 18702 SW 74 Ct., MIAMI, FL, 33157
FARINA JOSE DSR Agent 18702 SW 74 CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 19301 SW 106 AVE STE 14, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2017-07-03 FARINA, JOSE D, SR -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 18702 SW 74 CT, MIAMI, FL 33157 -
AMENDMENT 2017-07-03 - -
CHANGE OF MAILING ADDRESS 2017-07-03 19301 SW 106 AVE STE 14, MIAMI, FL 33157 -
AMENDMENT 2013-07-01 - -
AMENDMENT 2011-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
Amendment 2017-07-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State