Search icon

GOOD FAITH MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: GOOD FAITH MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD FAITH MORTGAGE 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: 15 Dec 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000085712
FEI/EIN Number 650449052

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

Address: 6175 N W 153 ST, STE 204, MIAMI LAKES, FL, 33014, US
Mail Address: 6175 N W 153 ST, STE 204, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR CARLOS O Secretary 6175 N W 153 ST, MIAMI LAKES, FL
AGUILAR CARLOS O Vice President 6175 N W 153 ST, MIAMI LAKES, FL
GARCIA CARLOS A Agent 16969 NW 67 AVENUE, MIAMI, FL, 33015
GARCIA, CARLOS A. PRA 6175 N W 153 ST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-06 6175 N W 153 ST, STE 204, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 1995-04-06 6175 N W 153 ST, STE 204, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-07-25
ANNUAL REPORT 1995-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State