Search icon

GOLD ROSE REALTY, INC.

Company Details

Entity Name: GOLD ROSE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jan 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Nov 2005 (19 years ago)
Document Number: P96000007411
FEI/EIN Number 65-0644734
Address: 20900 NE 30 Avenue, 8th Floor, Aventura, FL 33180
Mail Address: 20900 NE 30 Avenue, 8th Floor, Aventura, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, ROSA G Agent 20900 NE 30 Avenue, 8th Floor, Aventura, FL 33180

President

Name Role Address
HERNANDEZ, ROSA G President 20900 NE 30 Avenue, 8th Floor Aventura, FL 33180

Owner

Name Role Address
HERNANDEZ, ROSA G Owner 20900 NE 30 Avenue, 8th Floor Aventura, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08249900099 LIBERTY VALUE EXPIRED 2008-09-05 2013-12-31 No data 297 SUNNY ISLE BLVD, SUNNY ISLE BEACH, FL, 33160
G08190900317 HOMESTEAD VALUE EXPIRED 2008-07-08 2013-12-31 No data 297 SUNNY ISLE BLVD, SUNNY ISLE BEACH, FL, 33160
G08190900330 PEMBROKE PINES VALUE EXPIRED 2008-07-08 2013-12-31 No data 297 SUNNY ISLE BLVD, SUNNY ISLE BEACH, FL, 33160
G08190900332 SOUTHWEST VALUE EXPIRED 2008-07-08 2013-12-31 No data 297 SUNNY ISLE BLVD, SUNNY ISLE BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 20900 NE 30 Avenue, 8th Floor, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2017-03-16 20900 NE 30 Avenue, 8th Floor, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 20900 NE 30 Avenue, 8th Floor, Aventura, FL 33180 No data
CANCEL ADM DISS/REV 2005-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State