Entity Name: | GOLD COAST CARS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLD COAST CARS CORP 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: | 08 Sep 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P15000074770 |
FEI/EIN Number |
475180082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7752 NW 72nd Ave, MIAMI, FL, 33166, US |
Mail Address: | 7752 NW 72nd Ave, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guerrero Yesenia | Chief Financial Officer | 322 Red Rock Lane, Elgin, IL, 60124 |
Guerrero Michael M | Chief Executive Officer | 36W669 Crane Road, Saint Charles, IL, 60175 |
Portal Guillermo | Agent | 911 Rye Road, Bradenton, FL, 33212 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000038751 | GOLD COAST CARS AUTO SALE | EXPIRED | 2017-04-11 | 2022-12-31 | - | 2365 NW 70 AVE C4, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Portal, Guillermo | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 911 Rye Road, Bradenton, FL 33212 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-28 | 7752 NW 72nd Ave, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-11-28 | 7752 NW 72nd Ave, MIAMI, FL 33166 | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000242535 | ACTIVE | 1000000989356 | DADE | 2024-04-17 | 2044-04-24 | $ 26,655.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J18000742585 | TERMINATED | 1000000802570 | DADE | 2018-11-01 | 2038-11-07 | $ 987.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-11-28 |
AMENDED ANNUAL REPORT | 2022-10-24 |
Reg. Agent Change | 2022-10-03 |
Reg. Agent Resignation | 2022-06-09 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-08-10 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State