Search icon

GOLDEN ESTATES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN ESTATES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN ESTATES OF SOUTH FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2004 (21 years ago)
Date of dissolution: 06 Jul 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Jul 2012 (13 years ago)
Document Number: P04000136006
FEI/EIN Number 753169109

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

Address: 200 S BISCAYNE BLVD., WACHOVIA FINANCIAL CENTER, STE 3810, MIAMI, FL, 33131
Mail Address: 200 S BISCAYNE BLVD., WACHOVIA FINANCIAL CENTER, STE 3810, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ O PEDRO R President 200 S BISCAYNE BLVD. #3810, MIAMI, FL, 33131
ORANTES DE LOPEZ REBECA Vice President 6 AVENIDA 20-25 ZONA 10, OFICINA 8-7, GUATEMALA, GU
FERNANDEZ DE LOPEZ MARISOL Vice President 6 AVENIDA 20-25 ZONA 10, OFICINA 8-7, GUATEMALA, GU
FERNANDEZ DE LOPEZ MARISOL Director 6 AVENIDA 20-25 ZONA 10, OFICINA 8-7, GUATEMALA, GU
LOPEZ O PEDRO R Director 200 S BISCAYNE BLVD. #3810, MIAMI, FL, 33131
ORANTES DE LOPEZ REBECA Director 6 AVENIDA 20-25 ZONA 10, OFICINA 8-7, GUATEMALA, GU

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 200 S BISCAYNE BLVD., WACHOVIA FINANCIAL CENTER, STE 3810, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-04-30 200 S BISCAYNE BLVD., WACHOVIA FINANCIAL CENTER, STE 3810, MIAMI, FL 33131 -
AMENDMENT 2004-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000095407 TERMINATED 1000000327219 MIAMI-DADE 2012-12-20 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Admin. Diss. for Reg. Agent 2012-07-06
Off/Dir Resignation 2012-03-13
Reg. Agent Resignation 2012-03-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State