Search icon

GOLF PROPERTY INVESTMENTS, CORP. - Florida Company Profile

Company Details

Entity Name: GOLF PROPERTY INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLF PROPERTY INVESTMENTS, CORP. 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: 14 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2013 (11 years ago)
Document Number: P05000085649
FEI/EIN Number 203003209

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

Address: 6080 Collins Avenue, MIAMI BEACH, FL, 33140, US
Mail Address: 6080 Collins Avenue, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMERANE DIEGO S President 6080 Collins ave, MIAMI BEACH, FL, 33140
POMERANE MATIAS Vice President 6080 Collins ave, MIAMI BEACH, FL, 33140
ABITOS PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-21 ABITOS PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-08-21 255 ARAGON AVENUE 2ND FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 6080 Collins Avenue, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-04-01 6080 Collins Avenue, MIAMI BEACH, FL 33140 -
AMENDMENT 2013-11-14 - -
AMENDMENT 2012-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State