Search icon

GOLDEN WELDING, INC. - Florida Company Profile

Company Details

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

GOLDEN WELDING, 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: 19 Feb 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000015636
FEI/EIN Number 46-4906171

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

Address: 19137 SW 114 AVE, Miami, FL, 33157, US
Mail Address: 19137 SW 114 AVE, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dyer Delmys Chief Executive Officer 19137 SW 114 AVE, Miami, FL, 33157
Dyer Delmys Agent 19137 SW 114 AVE, Miami, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 19137 SW 114 AVE, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-06-28 19137 SW 114 AVE, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 19137 SW 114 AVE, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-04-15 Dyer, Delmys -
REINSTATEMENT 2019-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-04-15
ANNUAL REPORT 2015-02-02
Domestic Profit 2014-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5518728002 2020-06-28 0455 PPP 19137 SW 114TH AVE, MIAMI, FL, 33157-7522
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468750
Loan Approval Amount (current) 468750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-7522
Project Congressional District FL-28
Number of Employees 26
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State