Search icon

GOAL ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOAL ASSOCIATES, 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 Jan 2014 (11 years ago)
Document Number: P14000007666
FEI/EIN Number 46-4649215

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

Address: 14750 NW 77th Court, Suite 320, Miami Lakes, FL, 33016, US
Mail Address: 14750 NW 77th Court, Suite 320, Miami Lakes, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMPTEY GODFREY President 4495 SW 176TH AVE, MIRAMAR, FL, 33029
LAMPTEY GODFREY Agent 14750 NW 77th Court, Miami Lakes, FL, 33016

Form 5500 Series

Employer Identification Number (EIN):
464649215
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Plan Year:
2019
Number Of Participants:
9

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 14750 NW 77th Court, Suite 320, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-01-24 14750 NW 77th Court, Suite 320, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 14750 NW 77th Court, Suite 320, Miami Lakes, FL 33016 -

Court Cases

Title Case Number Docket Date Status
FR Aleman & Associates, Inc., Appellant(s), v. Amazia Kiboko, et al., Appellee(s). 3D2024-1058 2024-06-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-21279-CA-01

Parties

Name FR Aleman & Associates, Inc.
Role Appellant
Status Active
Representations Matthew Paul Leto, Charles Paul Gourlis, Jr.
Name Amazia Kiboko
Role Appellee
Status Active
Representations Michael Kantor, Erica Hausdorff, Harrison Ross DuBosar
Name GOAL ASSOCIATES, INC.
Role Appellee
Status Active
Representations Michael Kantor, Erica Hausdorff, Harrison Ross DuBosar, Edward George Guedes
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Amazia Kiboko
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file -30 days to 11/07/2024
On Behalf Of Amazia Kiboko
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file -28 days to 10/07/2024
On Behalf Of Amazia Kiboko
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of FR Aleman & Associates, Inc.
View View File
Docket Date 2024-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FR Aleman & Associates, Inc.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-3 days to 08/08/2024
On Behalf Of FR Aleman & Associates, Inc.
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-35 days to 08/05/2024
On Behalf Of FR Aleman & Associates, Inc.
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of FR Aleman & Associates, Inc.
View View File
Docket Date 2024-06-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 11522568
On Behalf Of FR Aleman & Associates, Inc.
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 22, 2024.
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of FR Aleman & Associates, Inc.
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's Amended Motion for Leave to File Amended Initial Brief and Appendix is granted, and the Amended Initial Brief and Appendix filed on December 17, 2024, are accepted by the Court.
View View File
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Goal Associates, Inc.
View View File
Docket Date 2024-12-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of FR Aleman & Associates, Inc.
View View File
Docket Date 2024-12-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Appellant's Amended Motion for Leave to file Amended Initial Brief and Appendix.
On Behalf Of FR Aleman & Associates, Inc.
View View File
Docket Date 2024-12-17
Type Record
Subtype Appendix
Description Appendix to Appellant's Amended Initial Brief
On Behalf Of FR Aleman & Associates, Inc.
Docket Date 2024-12-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of FR Aleman & Associates, Inc.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Unopposed Motion for Brief Extension of Time to file the answer brief is hereby granted to and including fourteen (14) days from December 5, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief
On Behalf Of FR Aleman & Associates, Inc.
Docket Date 2024-12-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of FR Aleman & Associates, Inc.
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Goal Associates, Inc.
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-11-30
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150576.00
Total Face Value Of Loan:
150576.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150576
Current Approval Amount:
150576
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152246.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State