Entity Name: | GOLDEN MEDICAL GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN MEDICAL GROUP, 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: | 24 Oct 2013 (12 years ago) |
Document Number: | P13000087472 |
FEI/EIN Number |
32-0421234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14129 N FOREST OAK CIR, DAVIE, FL, 33325, US |
Mail Address: | 14129 N FOREST OAK CIR, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ISABEL M | President | 14129 N FOREST OAK CIR, DAVIE, FL, 33325 |
RODRIGUEZ ISABEL M | Secretary | 14129 N FOREST OAK CIR, DAVIE, FL, 33325 |
RODRIGUEZ ARIANNA M | Vice President | 14129 N FOREST OAK CIR, DAVIE, FL, 33325 |
RODRIGUEZ ISABEL M | Agent | 14129 N FOREST OAK CIR, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 14129 N FOREST OAK CIR, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 14129 N FOREST OAK CIR, DAVIE, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 14129 N FOREST OAK CIR, DAVIE, FL 33325 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State