Search icon

GOLDEN BRIDGE ENTERPRISES, CORP.

Company Details

Entity Name: GOLDEN BRIDGE ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2006 (19 years ago)
Document Number: P06000022498
FEI/EIN Number 020770019
Address: 4811 Volunteer Rd, Davie, FL, 33330, US
Mail Address: 4811 Volunteer Rd, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MURGUEYTIO ALEJANDRO M Agent 4811 Volunteer Rd, Davie, FL, 33330

President

Name Role Address
MURGUEYTIO ALEJANDRO M President 4811 Volunteer Rd, Davie, FL, 33330

Director

Name Role Address
MURGUEYTIO ALEJANDRO M Director 4811 Volunteer Rd, Davie, FL, 33330
MURGUEYTIO JANICE Director 4811 Volunteer Rd, Davie, FL, 33330

Secretary

Name Role Address
MURGUEYTIO JANICE Secretary 4811 Volunteer Rd, Davie, FL, 33330

Treasurer

Name Role Address
MURGUEYTIO JANICE Treasurer 4811 Volunteer Rd, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038019 EDIBLE ARRANGEMENTS-STORE #1659 ACTIVE 2024-03-15 2029-12-31 No data 4811 VOLUNTEER RD, DAVIE, FL, 33330
G17000107743 EDIBLE ARRANGEMENTS- STORE #1659 EXPIRED 2017-09-28 2022-12-31 No data 4811 VOLUNTEER RD., DAVIE, FL, 33330
G14000056327 EDIBLE ARRANGEMENTS # 1018 EXPIRED 2014-06-10 2019-12-31 No data 14457 MIRAMAR PKWY, MIRAMAR, FL, 33027
G08318900227 EDIBLE ARRANGEMENTS- STORE #1018 EXPIRED 2008-11-13 2013-12-31 No data 16359 S.W. 26 STREET, MIRAMAR, FL, 33027
G08318900237 GBE BEAUTY EXPIRED 2008-11-13 2013-12-31 No data 16359 S.W. 26 STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 4811 Volunteer Rd, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2015-04-17 4811 Volunteer Rd, Davie, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 4811 Volunteer Rd, Davie, FL 33330 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State