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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIA DEL CARMEN VINUEZA, VS U.S. BANK N.A., etc., | 3D2019-2213 | 2019-11-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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