Entity Name: | GRACE GOLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 1996 (28 years ago) |
Document Number: | P94000006741 |
FEI/EIN Number | 65-0464718 |
Mail Address: | 3501 N Ocean Dr, 4G, Hollywood, FL 33019 |
Address: | 1349 N.W. 40TH AVE. (SR 7), LAUDERHILL, FL 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YU, JAY MUNCHANG | Agent | 1349 NW 40TH AVE S.R. 7, FORT LAUDERDALE, FL 33313 |
Name | Role | Address |
---|---|---|
YU, BOK HEE | Vice President | 3501 N Ocean Dr, 4G Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
YU, BOK HEE | Treasurer | 3501 N Ocean Dr, 4G Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
YU, BOK HEE | Director | 3501 N Ocean Dr, 4G Hollywood, FL 33019 |
YU, JAY MUNCHANG | Director | 3501 N Ocean Dr, 4G Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
YU, JAY MUNCHANG | President | 3501 N Ocean Dr, 4G Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
YU, JAY MUNCHANG | Secretary | 3501 N Ocean Dr, 4G Hollywood, FL 33019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000111915 | GRACE IMPORTS | EXPIRED | 2010-12-08 | 2015-12-31 | No data | GRACE GOLD INC DBA GRACE IMPORTS, 1314 NW 40TH AVENUE (SR 7), LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-03 | 1349 N.W. 40TH AVE. (SR 7), LAUDERHILL, FL 33313 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 1349 NW 40TH AVE S.R. 7, FORT LAUDERDALE, FL 33313 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 1349 N.W. 40TH AVE. (SR 7), LAUDERHILL, FL 33313 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-22 | YU, JAY MUNCHANG | No data |
REINSTATEMENT | 1996-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REINSTATEMENT | 1995-11-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8659527307 | 2020-05-01 | 0455 | PPP | 1314 NW 4OTH AVE, LAUDERHILL, FL, 33313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State