Search icon

GOLDEN BRIDGE MORTGAGE CORP.

Company Details

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

Agent

Name Role Address
Cruz Rivera Hector Agent 12478 N. Bayshore Drive, NORTH MIAMI, FL, 33181

President

Name Role Address
Cruz Maria Y President 12478 N. Bayshore Drive, NORTH MIAMI, FL, 33181

Secretary

Name Role Address
Cruz Maria Y Secretary 12478 N. Bayshore Drive, NORTH MIAMI, FL, 33181

Treasurer

Name Role Address
Cruz Maria Y Treasurer 12478 N. Bayshore Drive, NORTH MIAMI, FL, 33181

Director

Name Role Address
Cruz Maria Y Director 12478 N. Bayshore Drive, NORTH MIAMI, FL, 33181

Events

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

Documents

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