Search icon

GMN AFFORDABLE HOUSING PARTNER IV, INC.

Company Details

Entity Name: GMN AFFORDABLE HOUSING PARTNER IV, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1992 (33 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: V26462
FEI/EIN Number 65-0413012
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

Agent

Name Role Address
DOMINGUEZ, E Agent 300 NW 12TH AVE, MIAMI, FL 33128

President

Name Role Address
SIBLEY, R A President 300 N.W. 12TH AVE, MIAMI, FL 33128

Director

Name Role Address
SIBLEY, R A Director 300 N.W. 12TH AVE, MIAMI, FL 33128
DOMINGUEZ, E Director 300 N.W. 12TH AVE, MIAMI, FL 33128

Vice President

Name Role Address
DOMINGUEZ, E Vice President 300 N.W. 12TH AVE, MIAMI, FL 33128

Secretary

Name Role Address
DOMINGUEZ, E Secretary 300 N.W. 12TH AVE, MIAMI, FL 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2007-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-06 300 NW 12TH AVE, MIAMI, FL 33128 No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-06 300 NW 12TH AVE, MIAMI, FL 33128 No data
CHANGE OF MAILING ADDRESS 2007-12-06 300 NW 12TH AVE, MIAMI, FL 33128 No data
REGISTERED AGENT NAME CHANGED 2007-12-06 DOMINGUEZ, E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000230315 ACTIVE 1000000139520 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 2006-04-18
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State