Search icon

GMN AFFORDABLE HOUSING PARTNER IX, INC. - Florida Company Profile

Company Details

Entity Name: GMN AFFORDABLE HOUSING PARTNER IX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMN AFFORDABLE HOUSING PARTNER IX, 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: 05 May 1993 (32 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: P93000032625
FEI/EIN Number 650476565

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

Address: 300 NW 12TH AVE, MIAMI, FL, 33128
Mail Address: 300 NW 12TH AVE, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBLEY R A President 300 NW 12TH AVE, MIAMI, FL, 33128
SIBLEY R A Director 300 NW 12TH AVE, MIAMI, FL, 33128
DOMINGUEZ E Vice President 300 NW 12TH AVE., MIAMI, FL, 33128
DOMINGUEZ E Secretary 300 NW 12TH AVE., MIAMI, FL, 33128
DOMINGUEZ E Director 300 NW 12TH AVE., MIAMI, FL, 33128
DOMINGUEZ E Agent 300 NW 12TH AVE, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-12-06 DOMINGUEZ, E -
REINSTATEMENT 2007-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-01 300 NW 12TH AVE, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2000-02-01 300 NW 12TH AVE, MIAMI, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-01 300 NW 12TH AVE, MIAMI, FL 33128 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000230380 ACTIVE 1000000139536 DADE 2010-01-20 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2007-12-06
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State