Entity Name: | G M P M MORTGAGES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Nov 2007 (17 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P07000126162 |
Address: | 400 SW 107 AV SUITE 303-B, MIAMI, FL, 33174 |
Mail Address: | 400 SW 107 AV SUITE 303-B, MIAMI, FL, 33174 |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ROSY | Agent | 400 SW 107 AV SUITE 303-B, MIAMI, FL, 33174 |
Name | Role | Address |
---|---|---|
GONZALEZ ROSY | Director | 400 SW 107 AV SUITE 303-B, MIAMI, FL, 33174 |
MIRANDA ERNESTO | Director | 400 SW 107 AV SUITE 303-B, MIAMI, FL, 33174 |
PEREZ JORGE | Director | 400 SW 107 AV SUITE 303-B, MIAMI, FL, 33174 |
Name | Role | Address |
---|---|---|
GONZALEZ ROSY | President | 400 SW 107 AV SUITE 303-B, MIAMI, FL, 33174 |
Name | Role | Address |
---|---|---|
MIRANDA ERNESTO | Secretary | 400 SW 107 AV SUITE 303-B, MIAMI, FL, 33174 |
Name | Role | Address |
---|---|---|
PEREZ JORGE | Vice President | 400 SW 107 AV SUITE 303-B, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000470612 | TERMINATED | 1000000223158 | DADE | 2011-07-12 | 2031-08-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Domestic Profit | 2007-11-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State