Search icon

GOLDFIELD RM CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12072
Loan Approval Amount (current) 12072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12151.86
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State