Entity Name: | GOOD FRIENDS OF VENEZUELA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOOD FRIENDS OF VENEZUELA, 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: | 10 Sep 2012 (13 years ago) |
Document Number: | P12000076918 |
FEI/EIN Number |
46-0944864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 WESTWARD DRIVE, MIAMI SPRING, FL, 33166, US |
Mail Address: | 14581 SW 22nd TER, Miami, FL, 33175, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENG FENG XIAO MIN | President | 3593 NW 83RD WAY, PEMBROKE PINES, FL, 33024 |
HO WU JIAN HUI | Vice President | 1 WESTWARD DRIVE, MIAMI SPRING, FL, 33166 |
FENG ANGELA | Secretary | 3593 NW 83RD WAY, PEMBROKE PINES, FL, 33024 |
Dominguez Luis | Agent | 14581 SW 22ND TER, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 1 WESTWARD DRIVE, BAY 1, MIAMI SPRING, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 14581 SW 22ND TER, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2023-10-04 | 1 WESTWARD DRIVE, BAY 1, MIAMI SPRING, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | Dominguez, Luis | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000380291 | TERMINATED | 1000000867954 | DADE | 2020-11-20 | 2040-11-25 | $ 9,101.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000806428 | TERMINATED | 1000000688307 | MIAMI-DADE | 2015-07-22 | 2025-07-29 | $ 669.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000729752 | TERMINATED | 1000000684525 | MIAMI-DADE | 2015-06-26 | 2035-07-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000518950 | TERMINATED | 1000000606017 | MIAMI-DADE | 2014-04-03 | 2034-05-01 | $ 980.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
AMENDED ANNUAL REPORT | 2024-09-19 |
AMENDED ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State