Search icon

GOD IS GOOD, CORP. - Florida Company Profile

Company Details

Entity Name: GOD IS GOOD, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOD IS GOOD, CORP. 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: 06 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P98000085358
FEI/EIN Number 650866784

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

Address: 856 CODADAD ST, Opa-locka, FL, 33054, US
Mail Address: 856 CODADAD ST, Opa-locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO ISIDRO Vice President 856 CODADAD ST., OPA LOCKA, FL, 33054
HURTADO ISIDRO Agent 856 CODADAD ST., Opa-locka, FL, 33054
HURTADO ISIDRO President 856 CODADAD ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-26 - -
AMENDMENT 2023-07-21 - -
AMENDMENT 2023-07-18 - -
AMENDMENT 2020-05-05 - -
CHANGE OF MAILING ADDRESS 2015-03-06 856 CODADAD ST, Opa-locka, FL 33054 -
AMENDMENT 2013-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 856 CODADAD ST., Opa-locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 856 CODADAD ST, Opa-locka, FL 33054 -
AMENDMENT 2011-11-10 - -
AMENDMENT 2010-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
Amendment 2023-09-26
Amendment 2023-07-21
Amendment 2023-07-18
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-17
Amendment 2020-05-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State