Search icon

GOLD VALLEY TRADE, INC. - Florida Company Profile

Company Details

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

GOLD VALLEY TRADE, 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: 27 Oct 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000094795
FEI/EIN Number 650958760

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

Address: 11925 NE 2 AVE, B201, MIAMI, FL, 33161
Mail Address: PO BOX 420037, MIAMI, FL, 33142
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE DULCE A Director 11925 NE 2ND AVE. APT. B 201, NORTH MIAMI, FL, 33161
VITALE MICHAEL A Director 11925 NE 2ND AVE. APT. B 201, NORTH MIAMI, FL, 33161
VITALE DULCE A Agent 11925 NE 2ND AVE., NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 11925 NE 2ND AVE., B201, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2008-04-18 VITALE, DULCE A -
CHANGE OF PRINCIPAL ADDRESS 2003-05-27 11925 NE 2 AVE, B201, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2002-05-19 11925 NE 2 AVE, B201, MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000900453 LAPSED 1000000183109 DADE 2010-07-29 2020-09-08 $ 300.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000544392 ACTIVE 1000000170179 DADE 2010-04-21 2030-04-28 $ 3,136.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State