Search icon

GOLD CUP REAL ESTATE COMPANY - Florida Company Profile

Company Details

Entity Name: GOLD CUP REAL ESTATE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD CUP REAL ESTATE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000002954
FEI/EIN Number 650551245

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

Address: 2020 SW 123 CT, MIAMI, FL, 33175
Mail Address: 10201 HAMOCKS BLVD., STE. 153-238, MIAMI, FL, 33196
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, MIGUEL A. President 10201 HAMMOCKS BLVD, STE 153-238, MIAMI, FL, 33196
GONZALEZ, MIGUEL A. Secretary 10201 HAMMOCKS BLVD, STE 153-238, MIAMI, FL, 33196
GONZALEZ, MIGUEL A. Director 10201 HAMMOCKS BLVD, STE 153-238, MIAMI, FL, 33196
MUR LAZARO J Agent 616 CLEARWATER PARK ROAD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 2020 SW 123 CT, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 616 CLEARWATER PARK ROAD, STE 1403, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 1999-03-02 2020 SW 123 CT, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State