Detail by Officer/Registered Agent Name
Florida Profit Corporation
GOLD COAST PREMIER HOLDINGS CY, INC.
Filing Information
P18000042155
82-5515976
05/07/2018
FL
ACTIVE
CORPORATE MERGER
10/31/2023
10/31/2023
Principal Address
Changed: 02/04/2021
16115 SW 117th AVENUE
Unit A-7
MIAMI, FL 33177
Unit A-7
MIAMI, FL 33177
Changed: 02/04/2021
Mailing Address
Changed: 02/04/2021
16115 SW 117th AVENUE
Unit A-7
MIAMI, FL 33177
Unit A-7
MIAMI, FL 33177
Changed: 02/04/2021
Registered Agent Name & Address
C T Corporation System
Name Changed: 04/24/2024
Address Changed: 04/24/2024
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 04/24/2024
Address Changed: 04/24/2024
Officer/Director Detail
Name & Address
Title CEO, Authorized Signer
GARCIA, RAUL
Title President
GARCIA, VERONICA
Title Treasurer
Lam, Waison
Title CEO, Authorized Signer
GARCIA, RAUL
16115 SW 117th AVENUE
Unit A-7
MIAMI, FL 33177
Unit A-7
MIAMI, FL 33177
Title President
GARCIA, VERONICA
16115 SW 117th AVENUE
Unit A-7
MIAMI, FL 33177
Unit A-7
MIAMI, FL 33177
Title Treasurer
Lam, Waison
16115 SW 117th AVENUE
Unit A-7
MIAMI, FL 33177
Unit A-7
MIAMI, FL 33177
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 04/11/2023 |
2024 | 04/24/2024 |
Document Images