Search icon

GOLDENBERG & COOPER CORP - Florida Company Profile

Company Details

Entity Name: GOLDENBERG & COOPER CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GOLDENBERG & COOPER CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Apr 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: P14000029477
FEI/EIN Number 46-5329158

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

Address: 6980 NW 186 STREET, APT. 3-217, HIALEAH, FL 33015
Mail Address: POST OFFICE BOX 170123, HIALEAH, FL 33017
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robert, Flavell Agent 14400 NW 77 Court, 202, Miami lakes, FL 33027
Berkeley, Joyce President 6980 NW 186 ST, 217 Miami, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Robert, Flavell -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14400 NW 77 Court, 202, Miami lakes, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-31 6980 NW 186 STREET, APT. 3-217, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-10-31 6980 NW 186 STREET, APT. 3-217, HIALEAH, FL 33015 -

Court Cases

Title Case Number Docket Date Status
MARIA DEL CARMEN VINUEZA, VS U.S. BANK N.A., etc., 3D2019-2213 2019-11-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28806

Parties

Name MARIA DEL CARMEN VINUEZA
Role Appellant
Status Active
Name GOLDENBERG & COOPER CORP
Role Appellant
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations STEVEN C. WEITZ, SARAH TODD WEITZ, THOMAS J. CROWDER
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA DEL CARMEN VINUEZA
Docket Date 2020-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR EXTENSION OFTIME TO ANSWER APPELLANTS' BRIEF
On Behalf Of MARIA DEL CARMEN VINUEZA
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 5/04/20
Docket Date 2020-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA DEL CARMEN VINUEZA
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant Maria del Carmen Vinueza’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including March 22, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-01-24
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that Appellant Goldenberg & Cooper Corp.’s appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 19, 2019, and with the Florida Rules of Appellate Procedure. Appellant Maria del Carmen Vinueza’s appeal shall remain pending.
Docket Date 2020-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO THE APPELLANT'S MOTION FOR ANEXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA DEL CARMEN VINUEZA
Docket Date 2020-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellants 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 29, 2019, or unless a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellants to be indigent is received on or before said date.
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. Bank, N.A.

Documents

Name Date
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-02
Reg. Agent Change 2017-10-31
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-04-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State