Search icon

G & S MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: G & S MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & S MORTGAGE 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: 02 Apr 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000033160
FEI/EIN Number 651111981

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

Address: 7811 CORAL WAY, SUITE 107, MIAMI, FL, 33155
Mail Address: 7811 CORAL WAY, SUITE 107, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO FELIPE President 7570 S.W. 31 STREET, MIAMI, FL, 33155
SANTIAGO FELIPE Secretary 7570 S.W. 31 STREET, MIAMI, FL, 33155
SANTIAGO FELIPE Director 7570 S.W. 31 STREET, MIAMI, FL, 33155
GOBERNA MILDRED Vice President 13441 S.W. 53RD ST., MIAMI, FL, 33175
GOBERNA MILDRED Director 13441 S.W. 53RD ST., MIAMI, FL, 33175
MIRANDA MIGUEL A Executive Vice President 7020 SW 16 ST, MIAMI, FL, 33155
GOBERNA YARINA E Director 13441 SW 53 ST, MIAMI, FL, 33175
GOBERNA MANUEL J Agent 13441 S.W. 53RD STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 7811 CORAL WAY, SUITE 107, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2003-04-24 7811 CORAL WAY, SUITE 107, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State