Search icon

GOLD COAST CONSOLIDATORS, INC - Florida Company Profile

Company Details

Entity Name: GOLD COAST CONSOLIDATORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD COAST CONSOLIDATORS, 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: 29 Jun 2009 (16 years ago)
Document Number: P09000055958
FEI/EIN Number 270472089

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

Mail Address: 6994 NW 82ND AVE, MIAMI, FL, 33166, US
Address: 6994 NW 82ND AVE., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROY GILDA M President 7159 NW 103RD PATH, doral, FL, 33178
PINO CARLOS J Secretary 7159 NW 103RD PATH, DORAL, FL, 33178
MONROY GILDA M Agent 3355 NW 82nd CT, doral, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 6994 NW 82ND AVE., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 7159 NW 103rd Path, doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 3355 NW 82nd CT, doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 6994 NW 82ND AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-03-14 6994 NW 82ND AVE., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-08-10 MONROY, GILDA M -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State