Search icon

MIAMI MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI MORTGAGE, INC. 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: 05 Oct 1984 (41 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H24248
FEI/EIN Number 592453158

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

Address: 5383 NW 111 CT, DORAL, FL, 33178, US
Mail Address: P. O. BOX 226372, MIAMI, FL, 33222, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SANDRA I President 5383 NW 111 CT., DORAL, FL, 33178
PEREZ SANDRA I Agent 5383 NW 111 CT., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-19 5383 NW 111 CT, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-07 5383 NW 111 CT., DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-07 5383 NW 111 CT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2007-05-01 PEREZ, SANDRA I -
NAME CHANGE AMENDMENT 1998-05-05 MIAMI MORTGAGE, INC. -
REINSTATEMENT 1994-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-08-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State