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 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6954938802 | 2021-04-20 | 0455 | PPS | 22125 S Dixie Hwy N/A, Goulds, FL, 33170-2840 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5367848005 | 2020-06-28 | 0455 | PPP | 22125 South Dixie Highway, Goulds, FL, 33170 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State