Search icon

GH 1806 INVESTMENTS, CORP. - Florida Company Profile

Company Details

Entity Name: GH 1806 INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GH 1806 INVESTMENTS, 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: 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: 18 Jan 2006 (19 years ago)
Date of dissolution: 18 Jun 2014 (11 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 18 Jun 2014 (11 years ago)
Document Number: P06000008701
FEI/EIN Number 204187882

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

Address: 2627 BAYSHORE DRIVE, APT 1806, MIAMI, FL, 33133
Mail Address: CERVERA MANAGEMENT INC, 1492 SOUTH MIAMI AVE, MIAMI, FL, 33130
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ E.M Director C/O 1441 BRICKELL AVENUE, STE 1400, MIAMI, FL, 33131
LOPEZ E.M President C/O 1441 BRICKELL AVENUE, STE 1400, MIAMI, FL, 33131
LOPEZ E.M Secretary C/O 1441 BRICKELL AVENUE, STE 1400, MIAMI, FL, 33131
PEREZ MIRTA Agent 1492 SOUTH MIAMI AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2014-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-08 2627 BAYSHORE DRIVE, APT 1806, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-04-08 PEREZ, MIRTA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 1492 SOUTH MIAMI AVE, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000965005 TERMINATED 1000000505326 MIAMI-DADE 2013-05-10 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000342124 TERMINATED 1000000266669 MIAMI-DADE 2012-04-18 2032-05-02 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2014-06-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-08-01
ANNUAL REPORT 2007-08-07
Domestic Profit 2006-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State