Search icon

THE GOLDEN CALF CORP - Florida Company Profile

Company Details

Entity Name: THE GOLDEN CALF CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GOLDEN CALF 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: 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: 01 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2018 (7 years ago)
Document Number: P12000040739
FEI/EIN Number 45-5188926

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

Address: 12252 SW 128th Court, Unit # 103, MIAMI, FL, 33186, US
Mail Address: 425 NW 124th Avenue, MIAMI, FL, 33182, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANA MYLEEN President 425 NW 124th Avenue, MIAMI, FL, 33182
ARANA MYLEEN Treasurer 425 NW 124th Avenue, MIAMI, FL, 33182
ARANA MYLEEN Director 425 NW 124th Avenue, MIAMI, FL, 33182
BEATO PIMENTEL & ASSOCIATES PA Agent 1575 SW 87 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 BEATO PIMENTEL & ASSOCIATES PA -
REINSTATEMENT 2018-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-11 12252 SW 128th Court, Unit # 103, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-02-11 12252 SW 128th Court, Unit # 103, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000483750 TERMINATED 1000000966018 MIAMI-DADE 2023-10-04 2033-10-11 $ 769.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-02-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-07-04
ANNUAL REPORT 2014-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State