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 |
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 |
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 |
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 | - | - |
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 |
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