Search icon

GOLD STAR MIAMI CORP - Florida Company Profile

Company Details

Entity Name: GOLD STAR MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GOLD STAR MIAMI CORP 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: 21 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: P18000102969
FEI/EIN Number 83-2958719

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

Address: 8567 CORAL WAY, #467, MIAMI, FL 33155
Mail Address: 8567 CORAL WAY, #467, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA MEJIA, REINA CAROLINA Agent 8567 CORAL WAY, #467, MIAMI, FL 33155
NORIEGA MEJIA, REINA CAROLINA President 8567 CORAL WAY, #467 MIAMI, FL 33155
PEREZ, ROBERTO LUIS Treasurer 8567 CORAL WAY, #467 MIAMI, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 8567 CORAL WAY, #467, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2025-01-14 8567 CORAL WAY, #467, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 8567 CORAL WAY, #467, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 8221 SW 28 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-02-27 8221 SW 28 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 8221 SW 28 STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2020-01-08 NORIEGA MEJIA, REINA CAROLINA -
REINSTATEMENT 2020-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-11-17
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-03-09
REINSTATEMENT 2020-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346565856 0418800 2023-03-14 1080 NE 215TH ST, MIAMI, FL, 33179
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-03-14
Emphasis L: FALL, P: FALL
Case Closed 2024-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-04-11
Current Penalty 2812.8
Initial Penalty 4688.0
Final Order 2023-04-30
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On 3/14/2023 at 1080 NE 215th St Miami, Florida, three employees were exposed to a 55-foot fall hazard while working on a pitched roof (5:12) without fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8865057309 2020-05-01 0455 PPP 201 NW 64TH AVE, MIAMI, FL, 33126-4548
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14422
Loan Approval Amount (current) 14422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33126-4548
Project Congressional District FL-27
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14544.09
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Feb 2025

Sources: Florida Department of State