Search icon

GOLDEN PLEASURE INC. - Florida Company Profile

Company Details

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

GOLDEN PLEASURE 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: 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: 28 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: P12000030425
FEI/EIN Number 45-4926249

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

Address: 56 NE 1ST ST, MIAMI, FL, 33132, US
Mail Address: 56 NE 1ST ST, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBINOV ROBERT President 56 NE 1ST ST, MIAMI, FL, 33132
RUBINOV REGINA Vice President 56 NE 1 ST.,, MIAMI, FL, 33132
RUBINOV ROBERT Agent 22 NE 1ST ST SUITE 123, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058558 REG & ROB JEWELRY ACTIVE 2023-05-09 2028-12-31 - 56 NE 1ST ST, MIAMI, FL, 33132
G13000000200 SFLORIDA GOLD EXPIRED 2013-01-02 2018-12-31 - 22 NE 1ST STREET, SUITE: 123, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-22 56 NE 1ST ST, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-11-22 56 NE 1ST ST, MIAMI, FL 33132 -
REINSTATEMENT 2018-01-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 RUBINOV, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-01-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State