Search icon

GOAROUND INC

Company Details

Entity Name: GOAROUND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2013 (12 years ago)
Document Number: P13000019998
FEI/EIN Number 46-2165871
Address: 1801 S. Perimeter Road, FT LAUDERDALE, FL, 33309, US
Mail Address: 1801 S. Perimeter Road, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gutierrez, Morales-Perez & Associates Agent 2750 SW 145TH AVE, MIRAMAR, FL, 33027

President

Name Role Address
ROSALES ROSWELL J President 1801 S Perimeter Rd, Fort Lauderdale, FL, 33309

Vice President

Name Role Address
ROSALES ROSWELL J Vice President 1801 S Perimeter Rd, Fort Lauderdale, FL, 33309

Secretary

Name Role Address
ROSALES ROSWELL J Secretary 1801 S Perimeter Rd, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129635 SMARKET & GO EXPIRED 2018-12-07 2023-12-31 No data 1801 S PERIMETER RD, SUITE 160, FORT LAUDERDALE, FL, 33309
G18000117976 CSS CARIBE SOLUTIONS SERVICES EXPIRED 2018-11-01 2023-12-31 No data 1801 S PERIMETER RD, SUITE 160, FORT LAUDERDALE, FL, 33309
G18000075870 AEROJET EXCECUTIVE EXPIRED 2018-07-11 2023-12-31 No data 1801 S PERIMETER RD, SUITE 160, FORT LAUDERDALE, FL, 33309
G18000075871 SECCO SERVICES EXPIRED 2018-07-11 2023-12-31 No data 1801 S PERIMETER RD, SUITE 160, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 2750 SW 145TH AVE, SUITE 101, MIRAMAR, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1801 S. Perimeter Road, Suite 160, FT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2016-03-21 1801 S. Perimeter Road, Suite 160, FT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2016-03-21 Gutierrez, Morales-Perez & Associates No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State