Search icon

THE GOOD FAMILY PROPERTY SOLUTIONS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE GOOD FAMILY PROPERTY SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: F15000000754
FEI/EIN Number 47-3126404

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

Address: 11040 SW 225 Terrace, Miami, FL, 33170, US
Mail Address: 11040 sw 225thTerrace, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
HARRIS ARASHIO D President 11040 sw 225 Terr, MIAMI, FL, 33170
HARRIS ARASHIO D Secretary 11040 sw 225 Terr, MIAMI, FL, 33170
HARRIS ARASHIO D Treasurer 11040 sw 225 Terr, MIAMI, FL, 33170
Stewart Ellen Manager 22125 South Dixie Hwy., Miami, FL, 33170
Harris Dyrushio Manager 22125 South Dixie Hwy., Miami, FL, 33170
Harris Dhafir Asst 22125 South Dixie Hwy., Miami, FL, 33170
Harris Arashio Agent 11040 Sw 225Th Terrace, Miami, FL, 33170

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 11040 SW 225 Terrace, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 11040 Sw 225Th Terrace, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2020-02-14 11040 SW 225 Terrace, Miami, FL 33170 -
REINSTATEMENT 2017-08-11 - -
REGISTERED AGENT NAME CHANGED 2017-08-11 Harris, Arashio -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000155879 TERMINATED 1000000948622 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-02-18
REINSTATEMENT 2017-08-11
Foreign Profit 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
129276.00
Total Face Value Of Loan:
129276.00
Date:
2020-06-29
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:
150000.00
Total Face Value Of Loan:
129275.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14500.00
Total Face Value Of Loan:
14500.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
129276
Current Approval Amount:
129276
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
129275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State