Entity Name: | GOLDMANN & HOFFMANN REALTY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDMANN & HOFFMANN REALTY 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: | 03 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000057119 |
FEI/EIN Number |
47-1299925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5858 SW 81 ST, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 5858 SW 81 ST, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMANN TOMAS | President | 5858 SW 81 ST, SOUTH MIAMI, FL, 33143 |
HOFFMANN TOMAS | Director | 5858 SW 81 ST, SOUTH MIAMI, FL, 33143 |
HOFFMANN DAVID | Secretary | 5858 SW 81 ST, SOUTH MIAMI, FL, 33143 |
HOFFMANN DAVID | Director | 5858 SW 81 ST, SOUTH MIAMI, FL, 33143 |
CORPORATE COMPLIANCE AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000033888 | VOLARE REALTY | EXPIRED | 2015-04-02 | 2020-12-31 | - | 1110 BRICKELL AVENUE, SUITE 804, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | CORPORATE COMPLIANCE AGENTS, INC. | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 5858 SW 81 ST, SOUTH MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 5858 SW 81 ST, SOUTH MIAMI, FL 33143 | - |
REINSTATEMENT | 2021-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-12-16 |
AMENDED ANNUAL REPORT | 2020-04-10 |
REINSTATEMENT | 2020-04-08 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-09-26 |
AMENDED ANNUAL REPORT | 2015-08-12 |
AMENDED ANNUAL REPORT | 2015-08-10 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-07-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4948537308 | 2020-04-30 | 0455 | PPP | 1110 Brickell Av #804, Miami, FL, 33131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1708568800 | 2021-04-10 | 0455 | PPS | 1110 Brickell Ave Ste 804, Miami, FL, 33131-3138 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State