Search icon

GOLDBETTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDBETTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 1992 (33 years ago)
Document Number: V36756
FEI/EIN Number 650375018
Address: 1031 IVES DAIRY RD., SUITE 228, MIAMI, FL, 33179
Mail Address: 1031 IVES DAIRY RD., SUITE 228, MIAMI, FL, 33179
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG MARTIN J Vice President 437 CAMERON DRIVE, WESTON, FL, 33326
GOLDBERG ANDREA Secretary 437 CAMERON DR., WESTON, FL, 33326
goldberg rachel d Agent 1031 IVES DAIRY RD., MIAMI, FL, 33179
BETTER ROBERT S President 3265 COACOOCHEE STREET, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097493 MIAMI BUSINESS CENTER ACTIVE 2016-09-07 2026-12-31 - 1031 IVES DAIRY ROAD, SUITE 228, MIAMI, FL, 33179
G16000096455 MIAMI EXECUTIVE BUSINESS CENTER EXPIRED 2016-09-06 2021-12-31 - 1031 IVES DAIRY ROAD, SUITE 228, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 goldberg, rachel d -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1031 IVES DAIRY RD., SUITE 228, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-04 1031 IVES DAIRY RD., SUITE 228, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 1993-06-04 1031 IVES DAIRY RD., SUITE 228, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34292.00
Total Face Value Of Loan:
34292.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40240.00
Total Face Value Of Loan:
40240.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$34,292
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,292
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$34,587.01
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $34,290
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$40,240
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,240
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$40,620.35
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $40,240

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State