Search icon

GOLD CARIBBEAN SUPPLY, INC - Florida Company Profile

Company Details

Entity Name: GOLD CARIBBEAN SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD CARIBBEAN SUPPLY, 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: 17 Jul 2008 (17 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P08000067676
FEI/EIN Number 26-3190459

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

Address: 1316 SW 147th AVE, PEMBROKE PINES, FL, 33027, US
Mail Address: 1316 SW 147th AVE, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ FEDERICO I President 1316 SW 147th AVE, PEMBROKE PINES, FL, 33027
RODRIGUEZ MARIA A President 1316 SW 147th AVE, PEMBROKE PINES, FL, 33027
AYUDA CENTER Agent 8100 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 1316 SW 147th AVE, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2015-01-29 AYUDA CENTER -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 8100 W FLAGLER ST, STE 200, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2015-01-29 1316 SW 147th AVE, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000853043 ACTIVE 1000000622526 MIAMI-DADE 2014-05-09 2034-08-01 $ 906.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001309575 TERMINATED 1000000397121 MIAMI-DADE 2013-08-13 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-14
REINSTATEMENT 2011-04-20
ANNUAL REPORT 2009-04-24
Reg. Agent Change 2008-11-04
Domestic Profit 2008-07-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State