Entity Name: | MACHADO GOLDEN EAGLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MACHADO GOLDEN EAGLE, 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: | 14 Feb 1997 (28 years ago) |
Document Number: | P97000015191 |
FEI/EIN Number |
650739477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 161387, HIALEAH, FL, 33016, US |
Address: | 6465 W. 24 AVE., APT. 101, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO CEFERINO | Director | 6465 W. 24 AVE. #101, HIALEAH, FL, 33016 |
MACHADO CEFERINO | Agent | 6465 W 24 AVE #101, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-08-25 | MACHADO, CEFERINO | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-19 | 6465 W 24 AVE #101, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-25 | 6465 W. 24 AVE., APT. 101, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 6465 W. 24 AVE., APT. 101, HIALEAH, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-24 |
Reg. Agent Change | 2017-08-25 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State