Search icon

MORTGAGE BROKERS CENTRE, INC. - Florida Company Profile

Company Details

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

MORTGAGE BROKERS CENTRE, 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: 16 Mar 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: J63005
FEI/EIN Number 592803535

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

Address: 11591 NW 2ND ST. UNIT 105, MIAMI, FL, 33172
Mail Address: 11591 NW 2ND ST. UNIT 105, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORIANO LOURDES President 3515 NW 11 STREET, MIAMI, 33, 33125
SORIANO LOURDES Director 3515 NW 11 STREET, MIAMI, 33, 33125
SANDERS BERTA M Agent 9550 NW 77 AVENUE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 11591 NW 2ND ST. UNIT 105, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-04-20 11591 NW 2ND ST. UNIT 105, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-10 9550 NW 77 AVENUE, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-03-10 SANDERS, BERTA M -
REINSTATEMENT 1988-12-14 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000077197 TERMINATED 1000000054519 25764 4990 2007-07-10 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000316710 ACTIVE 1000000054519 25764 4990 2007-07-10 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State