Search icon

GOLDEN CONSTRUCTION ENTERPRISE CORPORATION - Florida Company Profile

Company Details

Entity Name: GOLDEN CONSTRUCTION ENTERPRISE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN CONSTRUCTION ENTERPRISE 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: 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: 08 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: P10000056571
FEI/EIN Number 800640797

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

Address: 7730 NW 183 STREET, HIALEAH, FL, 33015, US
Mail Address: 7730 NW 183 STREET, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
triana eduardo President 7730 NW 183 STREET, HIALEAH, FL, 33015
AITKENHEAD WILLIAM N Secretary 2711 S OCEAN DRIVE APT 2406, HOLLYWOOD, FL, 33019
TRIANA EDUARDO Agent 7730 NW 183 STREET, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 7730 NW 183 STREET, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 7730 NW 183 STREET, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2018-01-05 7730 NW 183 STREET, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2018-01-05 TRIANA, EDUARDO -
AMENDMENT 2018-01-05 - -
REINSTATEMENT 2012-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-08-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-12
Amendment 2018-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State