Entity Name: | GOODMIX INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOODMIX 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: | 20 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Aug 2024 (8 months ago) |
Document Number: | P15000006546 |
FEI/EIN Number |
47-2907367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17021 N Bay Rd, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 17021 N Bay Rd, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOPNIN MAXIM | President | 17021 N Bay Rd, Sunny Isles Beach, FL, 33160 |
VORONA INNA | Agent | 3363 NE 163RD STREET, N. MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 17021 N Bay Rd, 506, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 17021 N Bay Rd, 506, Sunny Isles Beach, FL 33160 | - |
AMENDMENT | 2015-02-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000517252 | TERMINATED | 1000000936235 | DADE | 2022-11-02 | 2032-11-09 | $ 701.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-27 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6385528502 | 2021-03-03 | 0455 | PPS | 8000 West DR APT 525 North Bay Village FL 33141, Miami Beach, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3303127704 | 2020-05-01 | 0455 | PPP | 750 Michigan Avenue, Miami Beach, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State