GOLDEN AID CORP. - Florida Company Profile

Entity Name: | GOLDEN AID CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | P17000101257 |
FEI/EIN Number | 82-3824425 |
Address: | 2699 Stirling Rd, Fort Lauderdale, FL, 33312, US |
Mail Address: | 2699 Stirling Rd, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIZEL MOSHE | President | 2605 AVENUE L, BROOKLYN, NY, 11210 |
VIZEL DANIEL | Treasurer | 4180 N 42ND AVE, HOLLYWOOD,, FL, 33021 |
LA GRECA FRANK | Agent | 217 Kerry St, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 2699 Stirling Rd, 306-A, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2020-05-11 | 2699 Stirling Rd, 306-A, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 217 Kerry St, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-18 |
Domestic Profit | 2017-12-27 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State