Search icon

GOLDEN UNICORN FILMS, INC.

Company Details

Entity Name: GOLDEN UNICORN FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 1997 (27 years ago)
Document Number: P93000036435
FEI/EIN Number 65-0410599
Address: 67 NW 45 Ave, Miami, FL 33126
Mail Address: 67 NW 45 Ave, Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUIU, RAY Agent 67 NW 45 Ave, Miami, FL 33126

Director

Name Role Address
GUIU, RAY Director 67 NW 45 Ave, Miami, FL 33126
BETANCOURT, Andrea Director 67 NW 45 Ave, Miami, FL 33126

Treasurer

Name Role Address
GUIU, RAY Treasurer 67 NW 45 Ave, Miami, FL 33126

President

Name Role Address
GUIU, RAY President 67 NW 45 Ave, Miami, FL 33126

Vice President

Name Role Address
BETANCOURT, Andrea Vice President 67 NW 45 Ave, Miami, FL 33126

Secretary

Name Role Address
BETANCOURT, Andrea Secretary 67 NW 45 Ave, Miami, FL 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 67 NW 45 Ave, Miami, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 67 NW 45 Ave, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2020-06-03 67 NW 45 Ave, Miami, FL 33126 No data
REINSTATEMENT 1997-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1996-04-08 GUIU, RAY No data
REINSTATEMENT 1996-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State