Search icon

GULL HOUSE LIMITED NO. 5 - Florida Company Profile

Company Details

Entity Name: GULL HOUSE LIMITED NO. 5
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 1992 (33 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: A32965
FEI/EIN Number 650333487

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

Address: 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL, 33146, US
Mail Address: 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005EUPBO2H07AS51 A32965 US-FL GENERAL ACTIVE -

Addresses

Legal C/O VALLE, JOSE DR., 1553 SAN IGANCIO AVENUE, CORAL GABLES, US-FL, US, 33146
Headquarters 1553 SAN IGNACIO AVENUE, CORAL GABLES, US-FL, US, 33146

Registration details

Registration Date 2021-02-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A32965

Key Officers & Management

Name Role Address
CAVAL REAL ESTATE MANAGEMENT CORP. GP -
VALLE JOSE D Agent 1553 SAN IGANCIO AVENUE, CORAL GABLES, FL, 331463006

Events

Event Type Filed Date Value Description
LP AMENDMENT 2016-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2009-04-27 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-05 1553 SAN IGANCIO AVENUE, CORAL GABLES, FL 33146-3006 -
AMENDMENT 1995-12-13 - -
AMENDMENT 1995-12-11 - -
REGISTERED AGENT NAME CHANGED 1995-12-11 VALLE, JOSE DR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000790551 TERMINATED 1000000382033 MIAMI-DADE 2013-04-22 2033-04-24 $ 403.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000790569 TERMINATED 1000000382034 MIAMI-DADE 2013-04-22 2033-04-24 $ 352.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
LP Amendment 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State