Entity Name: | GOLDEN RESTAURANTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN RESTAURANTS 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: |
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: | 24 Jun 1991 (34 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | S61602 |
FEI/EIN Number |
650268113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 E 4TH AVE, HIALEAH, FL, 33013, US |
Mail Address: | 6157 NW 167 STREET, STE. F-27, MIAMI LAKES, FL, 33015, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELIANS DIEGO | Director | 6157 NW 167 STREET SUITE F-27, MIAMI LAKES, FL, 33015 |
MELIANS, DIEGO | Agent | 6157 NW 167 ST, MIAMI LAKES, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-12 | 4300 E 4TH AVE, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2009-05-12 | 4300 E 4TH AVE, HIALEAH, FL 33013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-12 | 6157 NW 167 ST, STE. F-27, MIAMI LAKES, FL 33015 | - |
REINSTATEMENT | 1995-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-24 | MELIANS, DIEGO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State