Search icon

CAYON GOLDEN EAGLE, INC.

Company Details

Entity Name: CAYON GOLDEN EAGLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2013 (11 years ago)
Document Number: P97000015382
FEI/EIN Number 65-0739495
Address: 7480 SW 40th ST, 700, MIAMI, FL 33155
Mail Address: 7480 SW 40th ST, 700, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAYON, MAURICE Agent 7480 SW 40th ST, 700, MIAMI, FL 33155

VATD

Name Role Address
CAYON, MAURICE VATD 7480 SW 40th ST, 700 MIAMI, FL 33155

Assistant Secretary

Name Role Address
CAYON, MAURICE Assistant Secretary 7480 SW 40th ST, 700 MIAMI, FL 33155

President

Name Role Address
CAYON, MAURICE President 7480 SW 40th ST, 700 MIAMI, FL 33155

Secretary

Name Role Address
CAYON, MAURICE Secretary 7480 SW 40th ST, 700 MIAMI, FL 33155

Treasurer

Name Role Address
CAYON, MAURICE Treasurer 7480 SW 40th ST, 700 MIAMI, FL 33155

Director

Name Role Address
CAYON, MAURICE Director 7480 SW 40th ST, 700 MIAMI, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 7480 SW 40th ST, 700, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2017-03-10 7480 SW 40th ST, 700, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 7480 SW 40th ST, 700, MIAMI, FL 33155 No data
AMENDMENT 2013-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-11-22 CAYON, MAURICE No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State