Search icon

GOLD AVIATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GOLD AVIATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD AVIATION SERVICES, INC. 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: 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: 16 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: P95000047583
FEI/EIN Number 650593493

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

Address: 1420 Lee Wagener Blvd, FT LAUDERDALE, FL, 33315, US
Mail Address: 1420 Lee Wagener Blvd, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG LEONARD H Director 929 SW 17TH STREET, FT LAUDERDALE, FL, 33315
GOLDBERG LEONARD H President 929 SW 17TH STREET, FT LAUDERDALE, FL, 33315
GOLDBERG LEONARD H Secretary 929 SW 17TH STREET, FT LAUDERDALE, FL, 33315
Babila Candice II Treasurer 1420 Lee Wagener Blvd, FT LAUDERDALE, FL, 33315
GOLDBERG LEONARD H Agent 1420 Lee Wagener Blvd, FT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09016900223 GOLD FOR GILDA'S EXPIRED 2009-01-16 2014-12-31 - 240 SW 34TH STREET, WEST HANGAR, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-06 - -
REGISTERED AGENT NAME CHANGED 2016-12-06 GOLDBERG, LEONARD H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-02-27 1420 Lee Wagener Blvd, FT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1420 Lee Wagener Blvd, FT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1420 Lee Wagener Blvd, FT LAUDERDALE, FL 33315 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 1995-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2569237204 2020-04-16 0455 PPP 1420 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315-3558
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 333540
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-3558
Project Congressional District FL-25
Number of Employees 15
NAICS code 488190
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 336098.66
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State