Search icon

GMH, CORP - Florida Company Profile

Company Details

Entity Name: GMH, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMH, CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: P01000064154
FEI/EIN Number 651116890

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

Address: 9450 NW 58 ST UNIT 101, DORAL, FL, 33178, US
Mail Address: 9450 NW 58 ST UNIT 101, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA LUZ HELENA President 9450 NW 58TH ST, DORAL, FL, 33178
PADRON JUAN J Vice President 9450 NW 58TH ST, DORAL, FL, 33178
THE SOLANO GROUP PA Agent 782 NW 42 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-01-08 GMH, CORP -
CHANGE OF MAILING ADDRESS 2021-01-08 9450 NW 58 ST UNIT 101, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 9450 NW 58 ST UNIT 101, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 782 NW 42 AVE, 328, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-04-17 THE SOLANO GROUP PA -
AMENDMENT 2017-12-06 - -
AMENDMENT 2015-01-22 - -
AMENDMENT 2014-04-08 - -
AMENDMENT 2013-02-26 - -
AMENDMENT 2012-10-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
Amendment and Name Change 2021-01-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
Amendment 2017-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State