Search icon

GOLDEN STEAM SERVICES INC

Company Details

Entity Name: GOLDEN STEAM SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2008 (16 years ago)
Date of dissolution: 07 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: P08000086510
FEI/EIN Number 263386887
Address: 4602 sw 160th Avenue, MIRAMAR, FL, 33027, US
Mail Address: 4602 SW 160Th AVENUE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CEREZO ANDRES Agent 4602 SW 160TH AVENUE, MIRAMAR, FL, 33027

President

Name Role Address
CEREZO ANDRES President 4602 SW 160TH AVENUE, MIRAMAR, FL, 33027

Vice President

Name Role Address
CUELLAR SANDRA Vice President 4602 SW 160TH AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4602 sw 160th Avenue, 535, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2013-04-30 4602 sw 160th Avenue, 535, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4602 SW 160TH AVENUE, 535, MIRAMAR, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000201252 TERMINATED 1000000418927 BROWARD 2012-12-21 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2015-04-07
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-05
Domestic Profit 2008-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State