Search icon

GOLD COAST PREMIER HOLDINGS CY, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST PREMIER HOLDINGS CY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GOLD COAST PREMIER HOLDINGS CY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 May 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: P18000042155
FEI/EIN Number 82-5515976

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

Address: 16115 SW 117th AVENUE, Unit A-7, MIAMI, FL 33177
Mail Address: 16115 SW 117th AVENUE, Unit A-7, MIAMI, FL 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, RAUL Chief Executive Officer 16115 SW 117th AVENUE, Unit A-7 MIAMI, FL 33177
GARCIA, RAUL Authorized Signer 16115 SW 117th AVENUE, Unit A-7 MIAMI, FL 33177
GARCIA, VERONICA President 16115 SW 117th AVENUE, Unit A-7 MIAMI, FL 33177
Lam, Waison Treasurer 16115 SW 117th AVENUE, Unit A-7 MIAMI, FL 33177
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1200 South Pine Island Road, Plantation, FL 33324 -
MERGER 2023-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000245787
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 16115 SW 117th AVENUE, Unit A-7, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2021-02-04 16115 SW 117th AVENUE, Unit A-7, MIAMI, FL 33177 -
AMENDMENT 2018-07-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
Merger 2023-10-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
Amendment 2018-07-16
Domestic Profit 2018-05-07

Date of last update: 17 Feb 2025

Sources: Florida Department of State