Entity Name: | GOLDEN BRIDGE MORTGAGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | P98000031858 |
FEI/EIN Number | 650823867 |
Address: | 12478 N. Bayshore Drive, NORTH MIAMI, FL, 33181, US |
Mail Address: | 12478 N. Bayshore Drive, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cruz Rivera Hector | Agent | 12478 N. Bayshore Drive, NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
Cruz Maria Y | President | 12478 N. Bayshore Drive, NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
Cruz Maria Y | Secretary | 12478 N. Bayshore Drive, NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
Cruz Maria Y | Treasurer | 12478 N. Bayshore Drive, NORTH MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
Cruz Maria Y | Director | 12478 N. Bayshore Drive, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Cruz Rivera, Hector | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 12478 N. Bayshore Drive, NORTH MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 12478 N. Bayshore Drive, NORTH MIAMI, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 12478 N. Bayshore Drive, NORTH MIAMI, FL 33181 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-03 |
ANNUAL REPORT | 2021-09-20 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State