Search icon

GOLDEN KEY PLAZA II, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN KEY PLAZA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN KEY PLAZA II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2008 (17 years ago)
Date of dissolution: 23 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: P08000049214
FEI/EIN Number 262662799

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

Address: 16500 COLLINS AVENUE #1451, SUNNY ISLES BEACH, FL, 33160
Mail Address: 16500 COLLINS AVENUE #1451, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERDYUK VIKTORIA Director 244 KENWOOD AVE, STATEN ISLAND, NY, 10312
GORODETSKY IGOR Director 244 KENWOOD AVE, STATEN ISLAND, NY, 10312
SHAPIRO IRA R Agent 16375 NE 18TH AVE SUITE 225, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-23 - -
AMENDMENT 2011-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 16500 COLLINS AVENUE #1451, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2011-03-28 16500 COLLINS AVENUE #1451, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-23
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-30
Amendment 2011-03-28
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-12
Domestic Profit 2008-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State