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 |
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 |
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 | - | - |
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