Search icon

GOLDEN PAWN, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN PAWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN PAWN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000045110
FEI/EIN Number 38-3907432

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

Address: 2850 NW 7TH AVE, MIAMI, FL, 33127, US
Mail Address: 2850 NW 7TH AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSHON AVI President 2850 NW 7th Ave, miami, FL, 33127
Hernandez Miguel A Agent 8500 West Flagler Street, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095844 FRIENDLY PAWN SHOP EXPIRED 2014-09-19 2019-12-31 - 2850 NW 7TH AVE, MIAMI, FL, 33127
G14000037320 AGI VENDING EXPIRED 2014-04-15 2019-12-31 - 12 E. OAKLAND PARK BVLD, WILTON MANORS, FL, 33334
G14000037322 AGI EXPIRED 2014-04-15 2019-12-31 - 12 E. OAKLAND PARK BVLD, WILTON MANORS, FL, 33334
G14000030443 BRAND NAMES WHOLESALER EXPIRED 2014-03-26 2019-12-31 - 12 E. OAKLAND PARK BLVD, WILTON MANORS, FL, 33334
G13000115569 5 STARS BUYER EXPIRED 2013-11-25 2018-12-31 - 1074 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 Hernandez, Miguel A -
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 8500 West Flagler Street, Suite B-208, Miami, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 2850 NW 7TH AVE, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000179873 TERMINATED 1000000707098 MIAMI-DADE 2016-03-07 2036-03-10 $ 1,997.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-18
Domestic Profit 2013-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State