Search icon

GOLDEN CROWN DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN CROWN DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN CROWN DEPOT, 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: 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: 15 Aug 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 2024 (10 months ago)
Document Number: P07000091718
FEI/EIN Number 260731532

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

Address: 6900 NW 43 STREET, MIAMI, FL, 33166
Mail Address: 6900 NW 43 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ-SIERRA ERNESTO President 6900 NW 43 STREET, MIAMI, FL, 33166
RUIZ-SIERRA ERNESTO Director 6900 NW 43 STREET, MIAMI, FL, 33166
RUIZ-SIERRA ERNESTO Agent 6900 NW 43 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077009 GOLDEN CROWN DEPOT ACTIVE 2024-06-24 2029-12-31 - 6900 NW 43 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-07-02 GOLDEN CROWN DEPOT, INC. -
REGISTERED AGENT NAME CHANGED 2011-04-27 RUIZ-SIERRA, ERNESTO -
AMENDMENT 2010-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 6900 NW 43 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 6900 NW 43 STREET, MIAMI, FL 33166 -
AMENDMENT 2010-03-17 - -
CHANGE OF MAILING ADDRESS 2010-03-17 6900 NW 43 STREET, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001829416 TERMINATED 1000000563154 MIAMI-DADE 2013-12-11 2033-12-26 $ 676.61 STATE OF FLORIDA0092091

Documents

Name Date
ANNUAL REPORT 2025-02-17
Name Change 2024-07-02
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State