Entity Name: | NUMAX MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Jul 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2002 (23 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 25 Sep 2002 (23 years ago) |
Document Number: | F96000003768 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 267 KENTLANDS BLVD., STE. 3038, GAITHERSBURG, MD, 20878, US |
Mail Address: | 20010 CENTURY BLVD., 4TH FLOOR, GERMANTOWN, MD, 20874, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
KASPI SOLOMON | President | 19904 GATESHEAD CIRCLE, GERMANTOWN, MD, 20876 |
KASPI SOLOMON | Director | 19904 GATESHEAD CIRCLE, GERMANTOWN, MD, 20876 |
NUYEN CHRISTINE C | Secretary | 10105 WATTS MINE LANE, POTOMAC, MD, 20854 |
NUYEN CHRISTINE C | Treasurer | 10105 WATTS MINE LANE, POTOMAC, MD, 20854 |
NUYEN CHRISTINE C | Vice President | 10105 WATTS MINE LANE, POTOMAC, MD, 20854 |
NUYEN CHRISTINE C | Chairman | 10105 WATTS MINE LANE, POTOMAC, MD, 20854 |
SAENZ CARLOS | Vice President | 14921 BERRYVILLE RD, BARNESTOWN, MD, 20874 |
SAENZ CARLOS | Director | 14921 BERRYVILLE RD, BARNESTOWN, MD, 20874 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2002-09-25 | - | - |
REINSTATEMENT | 2001-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-24 | 267 KENTLANDS BLVD., STE. 3038, GAITHERSBURG, MD 20878 | - |
CHANGE OF MAILING ADDRESS | 2001-10-24 | 267 KENTLANDS BLVD., STE. 3038, GAITHERSBURG, MD 20878 | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1998-01-30 | NUMAX MORTGAGE CORPORATION | - |
Name | Date |
---|---|
Revoked for Registered Agent | 2002-10-28 |
Reg. Agent Resignation | 2002-06-21 |
REINSTATEMENT | 2001-10-24 |
ANNUAL REPORT | 2000-02-24 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-06-02 |
Name Change | 1998-01-30 |
ANNUAL REPORT | 1997-03-19 |
DOCUMENTS PRIOR TO 1997 | 1996-07-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State