Search icon

MEADOWBROOK FINANCIAL MORTGAGE BANKERS CORP. - Florida Company Profile

Branch

Company Details

Entity Name: MEADOWBROOK FINANCIAL MORTGAGE BANKERS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2010 (15 years ago)
Branch of: MEADOWBROOK FINANCIAL MORTGAGE BANKERS CORP., NEW YORK (Company Number 3717574)
Document Number: F10000001021
FEI/EIN Number 371572886

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

Address: 1600 STEWART AVENUE,, WESTBURY, NY, 11590, US
Mail Address: 1600 STEWART AVENUE,, WESTBURY, NY, 11590, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NICOLO DONATO Chairman 1600 STEWART AVENUE,, WESTBURY, NY, 11590
NICOLO DONATO President 1600 STEWART AVENUE,, WESTBURY, NY, 11590
NICOLO DONATO Treasurer 1600 STEWART AVENUE,, WESTBURY, NY, 11590
Nicolo Donato Secretary 1600 STEWART AVENUE,, WESTBURY, NY, 11590
URS AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081499 DREAMMAKER FUNDING ACTIVE 2023-07-11 2028-12-31 - 1600 STEWART AVE, SUITE 701, WESTBURY, NY, 11590
G23000038264 FLUENT MORTGAGE ACTIVE 2023-03-23 2028-12-31 - 1600 STEWART AVENUE, SUITE 701, WESTBURY, NY, 11590

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-16 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 1600 STEWART AVENUE,, SUITE 701, WESTBURY, NY 11590 -
CHANGE OF MAILING ADDRESS 2017-10-18 1600 STEWART AVENUE,, SUITE 701, WESTBURY, NY 11590 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-15
Reg. Agent Change 2019-01-16
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State