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 |
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 |
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 | - | - |
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 |
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