Entity Name: | GOLONDRINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLONDRINA, 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: | 03 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2016 (9 years ago) |
Document Number: | P12000083774 |
FEI/EIN Number |
46-2211874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1385 ne 105 st, miami, FL, 33138, US |
Mail Address: | 1385 NE 105th St, apt 6, Miami Shores, FL, 33138-2132, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zamora Gabriella | President | 10845 sw 112 ave, miami, FL, 33176 |
Aubrey Russell C | Vice President | 5811 sw 91 ave, miami, FL, 33173 |
KOSS ABE E | Agent | 782 N.W. 42 AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1385 ne 105 st, 6, miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1385 ne 105 st, 6, miami, FL 33138 | - |
REINSTATEMENT | 2016-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | KOSS, ABE ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-09-25 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-09 |
REINSTATEMENT | 2016-02-08 |
ANNUAL REPORT | 2014-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State