Search icon

GOLDEN FLEX US CORPORATION - Florida Company Profile

Company Details

Entity Name: GOLDEN FLEX US CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN FLEX US CORPORATION 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: 31 Aug 2009 (16 years ago)
Date of dissolution: 19 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: P09000073197
FEI/EIN Number 460523231

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

Mail Address: 6538 Collins Ave, Miami Beach, FL, 33141, US
Address: 2025 NW 102 AVE UNIT 111, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dias Maria CarolinaA President 6538 COLLINS AVE, MIAMI BEACH, FL, 331414694
Dias Maria CarolinaA Director 6538 COLLINS AVE, MIAMI BEACH, FL, 331414694
de Souza Gilberto A Vice President 2025 NW 102 AVE UNIT 111, MIAMI, FL, 33172
ANTUNES DIAS MARIA CAROLINA Agent 6538 COLLINS AVE, MIAMI BEACH, FL, 331414694

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-19 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 ANTUNES DIAS, MARIA CAROLINA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 6538 COLLINS AVE, # 615, MIAMI BEACH, FL 33141-4694 -
CHANGE OF MAILING ADDRESS 2015-02-24 2025 NW 102 AVE UNIT 111, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000431219 TERMINATED 1000000669696 DADE 2015-03-30 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000657081 TERMINATED 1000000424649 MIAMI-DADE 2013-03-27 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State