Search icon

GOOD FRIENDS OF VENEZUELA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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