Search icon

THE BEST MORTGAGE SOLUTIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE BEST MORTGAGE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BEST MORTGAGE SOLUTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Oct 2000 (25 years ago)
Date of dissolution: 22 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: L00000012130
FEI/EIN Number 260667648

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

Address: 1110 BRICKELL AVE., SUITE 800, MIAMI, FL, 33131, US
Mail Address: 10 NE 103RD ST, SUITE 800, MIAMI SHORES, FL, 33138, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3605530
State:
NEW YORK

Key Officers & Management

Name Role Address
NUNEZ MIRIAM L Manager 10 NE 103RD ST, MIAMI SHORES, FL, 33138
Nunez Miriam L Agent 1245 NE 85 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 Nunez, Miriam L -
REINSTATEMENT 2021-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-04 1110 BRICKELL AVE., SUITE 800, MIAMI, FL 33131 -
LC NAME CHANGE 2007-08-22 THE BEST MORTGAGE SOLUTIONS LLC -
CANCEL ADM DISS/REV 2007-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 1245 NE 85 STREET, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2001-10-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-22
AMENDED ANNUAL REPORT 2021-03-12
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-11
LC Name Change 2007-08-22
REINSTATEMENT 2007-08-13
ANNUAL REPORT 2002-07-24
REINSTATEMENT 2001-10-18
Amendment 2000-10-18

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119885.00
Total Face Value Of Loan:
119885.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
119885
Current Approval Amount:
119885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State