Search icon

GOLD FLORIDA INSURANCE, INC. - Florida Company Profile

Company Details

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

GOLD FLORIDA INSURANCE, 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: 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: 26 Sep 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000074220
FEI/EIN Number 650635042

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

Address: 175 FOUNTAINBLEAU BLVD., 2-J-2, MIAMI, FL, 33172, US
Mail Address: P.O. BOX 654333, MIAMI, FL, 33265, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLD FL, INC Agent 11183 NW 1ST #101, MIAMI, FL, 33172
GONZALEZ FIDEL R President 11860 SW 18 TERRACE #102, MIAMI, FL, 33175
GONZALEZ FIDEL R Director 11860 SW 18 TERRACE #102, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 175 FOUNTAINBLEAU BLVD., 2-J-2, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2001-07-26 175 FOUNTAINBLEAU BLVD., 2-J-2, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2001-07-26 GOLD FL, INC -
REGISTERED AGENT ADDRESS CHANGED 2001-07-26 11183 NW 1ST #101, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001164689 TERMINATED 1000000115051 26812 3466 2009-04-02 2029-04-22 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-07-26
ANNUAL REPORT 2000-06-06
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State