Search icon

COMMERCIAL GOLD REFINERY CORP. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL GOLD REFINERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL GOLD REFINERY CORP. 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: 04 Nov 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000090557
FEI/EIN Number 273900699

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

Address: 8636 NW 112 PATH, DORAL, FL, 33178
Mail Address: 8636 NW 112 PATH, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIELMA VALENCIA HENRY G Vice President 8636 NW 112 PATH, DORAL, FL, 33178
FERNANDEZ GEORGE Agent 74 WEST 30 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 8636 NW 112 PATH, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-04-28 8636 NW 112 PATH, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 74 WEST 30 ST, 5, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000863042 ACTIVE 1000000625638 MIAMI-DADE 2014-05-19 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000863059 ACTIVE 1000000625639 MIAMI-DADE 2014-05-19 2034-08-01 $ 2,464.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000863067 ACTIVE 1000000625640 LEON 2014-05-09 2034-08-01 $ 6,278.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000499151 TERMINATED 1000000602691 MIAMI-DADE 2014-03-31 2034-05-01 $ 751.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001006718 TERMINATED 1000000389910 MIAMI-DADE 2013-05-20 2033-05-29 $ 797.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000307919 TERMINATED 1000000424769 MIAMI-DADE 2013-02-04 2033-02-06 $ 1,503.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2012-06-27
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-11-04

Date of last update: 02 May 2025

Sources: Florida Department of State