Search icon

GOAL ADVERTISING, INC.

Company Details

Entity Name: GOAL ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: P04000131284
FEI/EIN Number 753168270
Address: 10411 NW 28th St, Doral, FL, 33172-2192, US
Mail Address: 10411 NW 28th St, Doral, FL, 33172-2192, US
Place of Formation: FLORIDA

Agent

Name Role Address
GILIBERTI MARIA G Agent 10411 NW 28th St, Doral, FL, 331722192

President

Name Role Address
GILIBERTI MARIA G President 10411 NW 28th St, Doral, FL, 331722192

Vice President

Name Role Address
AGNONE FIORELLA Vice President 10411 NW 28th St, Doral, FL, 331722192
DIAZ JESUS Vice President 10411 NW 28th St, Doral, FL, 331722192

Secretary

Name Role Address
DIAZ ALESSANDRA Secretary 10411 NW 28th St, Doral, FL, 331722192

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010565 GOAL PRINTING INC EXPIRED 2018-01-19 2023-12-31 No data 2365 NW 70 AVE SUITE C-13, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 10411 NW 28th St, C101, Doral, FL 33172-2192 No data
CHANGE OF MAILING ADDRESS 2022-03-10 10411 NW 28th St, C101, Doral, FL 33172-2192 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 10411 NW 28th St, C101, Doral, FL 33172-2192 No data
AMENDMENT 2020-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-19 GILIBERTI, MARIA G No data
AMENDMENT 2018-01-19 No data No data
AMENDMENT 2014-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
Amendment 2020-11-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2018-01-19
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State