Search icon

GOLDEN SECURITY GUARDS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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