Entity Name: | GOLDEN SECURITY GUARDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDEN SECURITY GUARDS, 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: | 08 Nov 1991 (33 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | S93111 |
FEI/EIN Number |
650297327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 s.w. 1 st, MIAMI, FL, 33136, US |
Mail Address: | 1050 N.W. 14 ST., #141, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORA PEDRO | Officer | 1800 sw 1 st., MIAMI, FL, 33136 |
CASTILLO SOCRATES | Director | 1800 SW 1ST #209, MIAMI, FL, 33135 |
MORALES JOEL | Agent | 1050 N.W. 14 ST., #141, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-06-29 | - | - |
REINSTATEMENT | 2015-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 1800 s.w. 1 st, 209, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | MORALES, JOEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-02-26 | - | - |
AMENDMENT | 2012-04-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000629911 | LAPSED | 13-24010 | U.S. DISTRICT COURT S.D.O.F. | 2015-05-13 | 2020-06-03 | $22,957.00 | JOSE A. MESTRE DORTICOS, 300 71ST STREET, SUITE 605, MIAMI BEACH, FL 33162 |
J12000851033 | LAPSED | 11-16542-CC-05 | MIAMI-DADE COUNTY | 2012-11-15 | 2017-11-28 | $11,706.75 | CREDIT COUNSEL, INC., 1400 N.E. MIAMI GARDENS DRIVE, #216, MIAMI, FL 33179 |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-30 |
Amendment | 2015-06-29 |
REINSTATEMENT | 2015-04-22 |
Amendment | 2014-02-26 |
ANNUAL REPORT | 2013-04-16 |
Off/Dir Resignation | 2012-11-15 |
Amendment | 2012-04-16 |
ANNUAL REPORT | 2012-01-12 |
Amendment | 2011-12-08 |
Amendment | 2011-07-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State