Search icon

UNIVERSAL AMERICAN MORTGAGE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: UNIVERSAL AMERICAN MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL AMERICAN MORTGAGE COMPANY 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: 02 Nov 1973 (51 years ago)
Date of dissolution: 12 Aug 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Aug 2002 (23 years ago)
Document Number: 435349
FEI/EIN Number 591494026

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

Address: 730 NW 107 AVE, STE 400, MIAMI, FL, 33172, US
Mail Address: 730 NW 107 AVE, STE 400, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL AMERICAN MORTGAGE COMPANY, NEW YORK 1929999 NEW YORK
Headquarter of UNIVERSAL AMERICAN MORTGAGE COMPANY, MINNESOTA ce9adf98-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of UNIVERSAL AMERICAN MORTGAGE COMPANY, KENTUCKY 0334797 KENTUCKY
Headquarter of UNIVERSAL AMERICAN MORTGAGE COMPANY, COLORADO 19921070496 COLORADO
Headquarter of UNIVERSAL AMERICAN MORTGAGE COMPANY, ILLINOIS CORP_57177748 ILLINOIS

Key Officers & Management

Name Role Address
IRVINE PATRICIA Assistant Secretary 730 NW 107TH AVE, MIAMI, FL, 33172
POLIFRONI ARLENE Vice President 730 NW 107 AVE, MIAMI, FL, 33172
REED LINDA Director 730 NW 107TH AVE, MIAMI, FL, 33172
MUNOZ JANICE Vice President 730 NW 107TH AVE, MIAMI, FL, 33172
MUNOZ JANICE Secretary 730 NW 107TH AVE, MIAMI, FL, 33172
MUNOZ JANICE Treasurer 730 NW 107TH AVE, MIAMI, FL, 33172
KAMINSKY NANCY Vice President 730 NW 107TH AVE, MIAMI, FL, 33172
KAMINSKY NANCY Director 730 NW 107TH AVE, MIAMI, FL, 33172
PEKOR ALLAN J. Director 700 NW 107TH AVE, MIAMI, FL, 33172
MCCAIN DAVID B Agent 700 NW 107 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2002-08-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L02000003065. MERGER NUMBER 500000042045
REGISTERED AGENT ADDRESS CHANGED 2002-01-18 700 NW 107 AVENUE, 4TH FLOOR, MIAMI, FL 33172 -
MERGER 2001-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000036975
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 730 NW 107 AVE, STE 400, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2000-01-20 730 NW 107 AVE, STE 400, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1998-07-01 MCCAIN, DAVID BESQ. -
EVENT CONVERTED TO NOTES 1987-05-06 - -
NAME CHANGE AMENDMENT 1985-03-29 UNIVERSAL AMERICAN MORTGAGE COMPANY -
NAME CHANGE AMENDMENT 1984-11-30 NATIONAL GUARANTY MORTGAGE COMPANY -
EVENT CONVERTED TO NOTES 1984-11-21 - -

Documents

Name Date
Merger Sheet 2002-08-12
ANNUAL REPORT 2002-01-18
Merger 2001-05-31
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-31
Reg. Agent Change 1998-07-01
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State