Search icon

GHL ACQUISITIONS CORP. - Florida Company Profile

Company Details

Entity Name: GHL ACQUISITIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GHL ACQUISITIONS 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: 19 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000075964
FEI/EIN Number 82-3552563

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

Address: 200 S Biscayne Blvd, MIAMI, FL, 33131, US
Mail Address: 421 NE 11th St, SUITE 5, Fort Lauderdale, FL, 33304, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABORDE GREGORY H Chief Executive Officer 421 NE 11th St Suite 5, Fort Lauderdale, FL, 33304
LABORDE GREGORY H President 421 NE 11th St Suite 5, Fort Lauderdale, FL, 33304
LABORDE GREGORY H Secretary 421 NE 11th St Suite 5, Fort Lauderdale, FL, 33304
LABORDE GREGORY H Agent 421 NE 11th St, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 200 S Biscayne Blvd, 20th Floor, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-25 200 S Biscayne Blvd, 20th Floor, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 421 NE 11th St, SUITE 5, Fort Lauderdale, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
Domestic Profit 2017-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6453618508 2021-03-03 0455 PPP 421 NE 11th St Apt 5, Fort Lauderdale, FL, 33304-1961
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-1961
Project Congressional District FL-23
Number of Employees 1
NAICS code 531390
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6674.68
Forgiveness Paid Date 2022-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State