Entity Name: | GOLDEN BEACH 555 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Aug 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2015 (9 years ago) |
Document Number: | P14000068141 |
FEI/EIN Number | 30-0932307 |
Address: | 20801 BISCAYNE BLVD., Suite 403-405, AVENTURA, FL, 33180, US |
Mail Address: | 20801 BISCAYNE BLVD., Suite 403-405, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Stephan LEsq. | Agent | 20801 BISCAYNE BLVD., AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
OLDHAM GORDON | Director | 20801 BISCAYNE BLVD., AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
OLDHAM GORDON | President | 20801 BISCAYNE BLVD., AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-27 | 20801 BISCAYNE BLVD., Suite 403-405, AVENTURA, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-27 | 20801 BISCAYNE BLVD., Suite 403-405, AVENTURA, FL 33180 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-27 | 20801 BISCAYNE BLVD., Suite 403-405, AVENTURA, FL 33180 | No data |
REINSTATEMENT | 2015-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | Cohen, Stephan L., Esq. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-01 |
REINSTATEMENT | 2015-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State