Search icon

GOLDEN CONDOR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN CONDOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN CONDOR ENTERPRISES, 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 Jun 1992 (33 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: V41820
FEI/EIN Number 650338099

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

Address: 4001 NW 25TH ST., MIAMI, FL, 33142, US
Mail Address: 4001 NW 25TH ST., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE Director 4001 NW 25TH STREET, MIAMI, FL, 33142
SANCHEZ JOSE President 4001 NW 25TH STREET, MIAMI, FL, 33142
MERKIN STEWART A Agent 444 BRICKELL AVE., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08220900165 DIG UNLIMITED EXPIRED 2008-08-07 2013-12-31 - 4001 NW 25TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-08 4001 NW 25TH ST., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2008-08-06 MERKIN, STEWART AESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-08-06 444 BRICKELL AVE., STE. 300, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 4001 NW 25TH ST., MIAMI, FL 33142 -
AMENDED AND RESTATEDARTICLES 2007-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000243085 ACTIVE 1000000657319 DADE 2015-02-09 2035-02-11 $ 3,232.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000073101 LAPSED 200950259CA31 11TH CIRCUIT, DADE 2010-01-21 2016-02-07 $28,370.20 AMERICAN EXPRESS BANK FSB, 2512 W DUNLAP AVENUE, PHOENIX, AZ 85021
J11000333349 LAPSED 200950259CA31 11TH CIRCUIT, DADE 2010-01-21 2016-05-31 $28,370.20 AMERICAN EXPRESS BANK FSB, 2512 W DUNLAP AVENUE, PHOENIX, AZ 85021
J11000333406 LAPSED 08-27187 CC 23 (5) MIAMI DADE COUNTY COURT 2009-02-10 2016-05-31 $2902.95 MIAMI AUTOMOTIVE RETAIL, INC., 665 S.W. 8TH STREET, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-08-27
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-30
Amended and Restated Articles 2007-04-30
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State