Search icon

GOLDEN AUTO SALES CORP - Florida Company Profile

Company Details

Entity Name: GOLDEN AUTO SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN AUTO SALES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: P16000100192
FEI/EIN Number 81-5266063

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

Address: 3123 NW 54 ST, MIAMI, FL, 33142, US
Mail Address: 3123 NW 54 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS YOLIER President 3123 NW 54 ST, MIAMI, FL, 33142
Arias Martinez Domingo Vice President 3230 NW 46 ST, Miami, FL, 33142
ZAYAS YOLIER Agent 3123 NW 54 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 3123 NW 54 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-04-19 3123 NW 54 ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 3123 NW 54 ST, MIAMI, FL 33142 -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 ZAYAS, YOLIER -
AMENDMENT 2017-02-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000683381 ACTIVE 1000001016851 DADE 2024-10-28 2044-10-30 $ 213,266.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000683399 ACTIVE 1000001016852 DADE 2024-10-28 2044-10-30 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000212066 ACTIVE 1000000988137 DADE 2024-04-08 2044-04-10 $ 14,803.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000626366 ACTIVE 1000000973486 DADE 2023-12-14 2043-12-20 $ 33,321.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000196196 ACTIVE 1000000950860 DADE 2023-04-21 2043-05-03 $ 13,000.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000414633 TERMINATED 1000000932493 DADE 2022-08-29 2042-08-31 $ 1,611.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000414641 ACTIVE 1000000932494 DADE 2022-08-29 2042-08-31 $ 137,763.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-04-17
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State