Search icon

GOLDEN VIP INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN VIP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN VIP 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: 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: 05 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000103485
FEI/EIN Number 320361162

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

Address: 2355 SUNNY ISLES BLVD., NORTH MIAMI BEACH, FL, 33160
Mail Address: 2355 SUNNY ISLES BLVD., NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLER DEAN President 310 COFFEE POT RIVIERA, ST. PETERSBURG, FL, 33704
ROSENTHAL RUSSELL Vice President 1233 BEECH ST., ATLANTIC BEACH, NY, 11509
TYLER DEAN Agent 2355 SUNNY ISLES BLVD., NORTH MIAMI, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122185 GOLDEN EATERIES II EXPIRED 2011-12-15 2016-12-31 - 2355 SUNNY ISLES BLVD., NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-22
Domestic Profit 2011-12-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State