Entity Name: | GOLDFIELD RM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDFIELD RM CORPORATION 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: | 31 May 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Nov 2023 (a year ago) |
Document Number: | P07000064464 |
FEI/EIN Number |
010899464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15500 SW 137 CT, MIAMI, FL, 33177, US |
Address: | 15500 SW 137 CT., MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAFAEL MANUEL CARBONELL | Vice President | 15500 SW 137 CT, MIAMI, FL, 33177 |
SUAREZ MARIA E | President | 15500 SW 137 CT., MIAMI, FL, 33177 |
MANUEL CARBONELL RAFAEL | Agent | 15500 SW 137 CT, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-13 | 11129 SW 146TH CT, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 11129 SW 146TH CT, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 11129 SW 146TH CT, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-27 | MANUEL CARBONELL, RAFAEL | - |
AMENDMENT | 2023-11-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-27 | 15500 SW 137 CT, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 15500 SW 137 CT., MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 15500 SW 137 CT., MIAMI, FL 33177 | - |
CANCEL ADM DISS/REV | 2009-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-15 |
Amendment | 2023-11-27 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7248627303 | 2020-04-30 | 0455 | PPP | 15500 SW 137 CT, MIAMI, FL, 33177 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State