Entity Name: | GOLD COAST PREMIER HOLDINGS NAPEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jun 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Aug 2023 (a year ago) |
Document Number: | P19000052443 |
FEI/EIN Number | 84-2259621 |
Address: | 16115 SW 117th AVENUE, MIAMI, FL, 33177, US |
Mail Address: | 16115 SW 117th AVENUE, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
GARCIA RAUL | Chief Executive Officer | 16115 SW 117th AVENUE, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
GARCIA VERONICA | President | 16115 SW 117th AVENUE, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
LAM WAISON | Treasurer | 16115 SW 117th AVENUE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
MERGER | 2023-08-31 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000243949 |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 16115 SW 117th AVENUE, Unit A-7, MIAMI, FL 33177 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 16115 SW 117th AVENUE, Unit A-7, MIAMI, FL 33177 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Merger | 2023-08-31 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-09 |
Domestic Profit | 2019-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State