Search icon

GHI CORPORATION - Florida Company Profile

Company Details

Entity Name: GHI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GHI CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Feb 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M69705
FEI/EIN Number 650181414

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

Address: 175 FONTAINBLEAU BLVD., SUITE 1-C, MIAMI, FL, 33172, US
Mail Address: 175 FONTAINBLEAU BLVD., SUITE 1-C, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIZARRY CARMEN G Treasurer 175 FONTAINEBLEAU BLVD 1-C, MIAMI, FL, 33172
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 175 FONTAINBLEAU BLVD., SUITE 1-C, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2005-04-27 175 FONTAINBLEAU BLVD., SUITE 1-C, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-15 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2002-07-15 SPIEGEL & UTRERA, P.A. -
AMENDMENT 1997-12-22 - -
REINSTATEMENT 1990-04-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000187622 ACTIVE 1000000130998 DADE 2009-07-30 2030-02-16 $ 1,322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2008-08-22
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-07-15
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State