Search icon

THE GOLDLEND, INC

Company Details

Entity Name: THE GOLDLEND, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2010 (14 years ago)
Document Number: P10000092160
FEI/EIN Number 061840380
Address: 4251 SW 82 WAY, DAVIE, FL, 33328
Mail Address: 4251 SW 82 WAY, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Despeines Romanes Phd Agent 4251 SW 82 Way, Davie, FL, 33328

President

Name Role Address
ROMANES DESPEINES President 4251 SW 82 WAY, DAVIE, FL, 33328

Vice President

Name Role Address
TOUSSAINT HERMITE Vice President 11255 NW 10 AVE, MIAMI, FL, 33168

Corr

Name Role Address
Despeines Dupenski L Corr 4251 SW 82 WAY, DAVIE, FL, 33328

Vice Chairman

Name Role Address
Despeines Jovan G Vice Chairman 4251 SW 82 WAY, DAVIE, FL, 33328

Chief Financial Officer

Name Role Address
Despeines Jaden REsq. Chief Financial Officer 4251 SW 82 Way, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035251 GOLDLEND, INC ACTIVE 2021-03-13 2026-12-31 No data 4251 SW 82 WAY, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-29 Despeines, Romanes, Phd No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 4251 SW 82 Way, Davie, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 4251 SW 82 WAY, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2011-04-19 4251 SW 82 WAY, DAVIE, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State