Search icon

GOOD FAITH PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GOOD FAITH PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD FAITH PROPERTY MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000048803
FEI/EIN Number APPLIED FOR

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

Address: 2121 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 4872 Topanga Canyon Blvd Unit273, Woodland Hills, CA, 91364, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newberry Norman Manager 4872 Topanga Canyon Blvd Unit273, Woodland Hills, CA, 91364
Newberry Norman Agent 2121 Biscayne Blvd, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-10 2121 Biscayne Blvd, SUITE 1133, MIAMI, FL 33137 -
REINSTATEMENT 2021-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-10 2121 Biscayne Blvd, SUITE 1133, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-08-10 2121 Biscayne Blvd, SUITE 1133, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-08-10 Newberry, Norman -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-03-12 - -

Documents

Name Date
REINSTATEMENT 2023-08-07
REINSTATEMENT 2021-08-10
LC Amendment 2018-03-12
LC Amendment 2017-12-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-14
LC Amendment 2014-03-03
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State