Search icon

GOZA MORTGAGE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GOZA MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOZA MORTGAGE GROUP, INC. 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: 19 May 2004 (21 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: P04000080440
FEI/EIN Number 841652668

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

Address: 7900 SW 97 AVE, MIAMI, FL, 33173
Mail Address: 7900 SW 97 AVE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOZA EDDY Chief Executive Officer 7900 SW 97 AVE, MIAMI, FL, 33173
GOZA EDDY Agent 7900 SW 97 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-06 7900 SW 97 AVE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2008-02-06 7900 SW 97 AVE, MIAMI, FL 33173 -
NAME CHANGE AMENDMENT 2007-08-10 GOZA MORTGAGE GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2007-01-17 GOZA, EDDY -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 7900 SW 97 AVE, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000110406 LAPSED 09-46571CA02 11TH JUDICIAL MIAMI-DADE CTY. 2012-01-10 2017-02-20 $120,596.68 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2008-02-06
Name Change 2007-08-10
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-24
Domestic Profit 2004-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State